Advanced company searchLink opens in new window

CHELTENHAM EXTERIOR PAINTING AND REFURBISHMENTS LIMITED

Company number 08860812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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