CHELTENHAM HOLDINGS LIMITED - ELY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type total exemption full. 2023-08-22 View Report
Accounts. Accounts type total exemption full. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type total exemption full. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2020-09-11 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Persons with significant control. Change date: 2018-08-31. Psc name: Bedford Nominees No.75 Ltd. 2018-09-08 View Report
Confirmation statement. Statement with updates. 2018-09-03 View Report
Accounts. Accounts type total exemption full. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Accounts. Accounts type total exemption full. 2017-07-17 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type total exemption small. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Accounts. Accounts type total exemption full. 2010-01-20 View Report
Annual return. With made up date full list shareholders. 2009-12-11 View Report
Officers. Change date: 2009-12-11. Officer name: Alan Graham Smith. 2009-12-11 View Report
Accounts. Accounts type total exemption small. 2009-04-30 View Report
Annual return. Legacy. 2009-02-11 View Report
Officers. Description: Director's change of particulars / james walker / 11/02/2009. 2009-02-11 View Report
Accounts. Accounts type total exemption small. 2009-01-28 View Report
Address. Description: Registered office changed on 19/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD. 2008-09-19 View Report
Annual return. Legacy. 2008-01-07 View Report
Annual return. Legacy. 2007-10-23 View Report
Officers. Description: New secretary appointed. 2007-10-23 View Report
Address. Description: Registered office changed on 21/08/07 from: 104 walter road swansea SA1 5QF. 2007-08-21 View Report
Officers. Description: Secretary resigned;director resigned. 2007-08-21 View Report
Officers. Description: New secretary appointed. 2007-08-21 View Report
Accounts. Accounts type total exemption small. 2006-12-12 View Report
Accounts. Accounts type total exemption small. 2006-08-01 View Report
Annual return. Legacy. 2005-10-20 View Report
Accounts. Accounts type total exemption small. 2005-02-04 View Report
Address. Description: Registered office changed on 17/11/04 from: 49 walter road swansea SA1 5PW. 2004-11-17 View Report
Annual return. Legacy. 2004-10-28 View Report
Accounts. Accounts type medium. 2003-12-10 View Report