Advanced company searchLink opens in new window

CHELTENHAM MORTGAGE ADVISERS HOLDINGS LIMITED

Company number 13024723

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)
25 Mar 2024 CH01 Director's details changed for Mrs Sarah Louise Hume on 25 March 2024
25 Mar 2024 PSC04 Change of details for Mrs Sarah Louise Hume as a person with significant control on 25 March 2024
06 Feb 2024 AD01 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham GL53 0AX England to Cheltenham Film and Photographic Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 6 February 2024
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
04 Nov 2021 PSC04 Change of details for Mr Michael Philip Addle as a person with significant control on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Michael Philip Addle on 4 November 2021
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 100
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 100
04 Jan 2021 CH01 Director's details changed for Mrs Sarah Louise Hume on 16 December 2020
16 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-16
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted