COSTELLOE GROUP LIMITED - CHELTENHAM


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-05-16 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Gazette. Gazette filings brought up to date. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2022-11-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-05-14 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Accounts. Accounts type unaudited abridged. 2022-01-31 View Report
Accounts. Change account reference date company previous shortened. 2022-01-31 View Report
Gazette. Gazette filings brought up to date. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Officers. Officer name: Rosalind June Costelloe. Termination date: 2021-02-02. 2021-06-10 View Report
Officers. Appointment date: 2021-02-02. Officer name: Mr Peter William Gray. 2021-06-09 View Report
Gazette. Gazette notice compulsory. 2021-05-25 View Report
Accounts. Accounts type unaudited abridged. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type total exemption full. 2020-01-10 View Report
Mortgage. Charge number: 2. 2019-04-25 View Report
Mortgage. Charge number: 1. 2019-04-06 View Report
Mortgage. Charge number: 3. 2019-04-06 View Report
Mortgage. Charge number: 4. 2019-04-06 View Report
Mortgage. Charge number: 5. 2019-04-06 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Accounts. Accounts type total exemption full. 2019-01-18 View Report
Officers. Termination date: 2016-08-26. Officer name: Richard William Costelloe. 2018-06-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Rosalind June Costelloe. 2018-06-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Richard William Costelloe. 2018-06-15 View Report
Officers. Appointment date: 2016-08-26. Officer name: Mrs Rosalind June Costelloe. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Annual return. With made up date full list shareholders. 2018-06-15 View Report
Annual return. With made up date. 2018-06-15 View Report
Annual return. With made up date. 2018-06-15 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Accounts. Accounts type total exemption small. 2018-06-15 View Report
Accounts. Accounts type total exemption small. 2018-06-15 View Report
Accounts. Accounts type total exemption small. 2018-06-15 View Report
Accounts. Accounts type total exemption small. 2018-06-15 View Report
Accounts. Accounts type total exemption small. 2018-06-15 View Report
Restoration. Administrative restoration company. 2018-06-15 View Report
Gazette. Gazette dissolved compulsory. 2015-11-10 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-04-25 View Report
Gazette. Gazette notice voluntary. 2015-01-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-06-12 View Report
Gazette. Gazette notice compulsory. 2014-05-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-11-13 View Report
Gazette. Gazette notice compulsory. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Officers. Officer name: Simon Howard. Termination date: 2013-01-31. 2013-03-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2013-02-09 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report