CHELTENHAM EXTERIOR PAINTING AND REFURBISHMENTS LIMITED
Company number 08860812
- Company Overview for CHELTENHAM EXTERIOR PAINTING AND REFURBISHMENTS LIMITED (08860812)
- Filing history for CHELTENHAM EXTERIOR PAINTING AND REFURBISHMENTS LIMITED (08860812)
- People for CHELTENHAM EXTERIOR PAINTING AND REFURBISHMENTS LIMITED (08860812)
- More for CHELTENHAM EXTERIOR PAINTING AND REFURBISHMENTS LIMITED (08860812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
07 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
11 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
25 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
07 Jul 2018 | PSC01 | Notification of Nicholas Hedrick Townend as a person with significant control on 21 June 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
19 Sep 2017 | PSC07 | Cessation of Helen Stevens as a person with significant control on 6 March 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Pengarn Gurnards Head Zennor St. Ives TR26 3DE England to 29 Tweenbrook Avenue Gloucester GL1 5JY on 6 February 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 29 Tweenbrook Avenue Gloucester GL1 5JY England to Pengarn Gurnards Head Zennor St. Ives TR26 3DE on 2 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Mr Nick Townend as a director on 2 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Martin James Stevens as a director on 2 February 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from The Retreat Leckhampton Hill Cheltenham Gloucestershire GL53 9QG to 29 Tweenbrook Avenue Gloucester GL1 5JY on 2 February 2017 |