LONDON AND CHELTENHAM ESTATES LIMITED - STROUD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type total exemption full. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type total exemption full. 2022-04-22 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type total exemption full. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type total exemption full. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Persons with significant control. Withdrawal date: 2018-03-05. 2018-03-05 View Report
Persons with significant control. Psc name: Timothy James Morgan. Notification date: 2016-11-01. 2018-03-05 View Report
Persons with significant control. Psc name: David Patrick King. Notification date: 2016-11-01. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Accounts. Accounts type total exemption small. 2015-05-26 View Report
Officers. Officer name: Mr David Patrick King. Change date: 2014-02-16. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Address. Old address: 119 Promenade Cheltenham Gloucestershire GL50 1NW. New address: Mulberry House Shortwood Nailsworth Stroud Gloucestershire GL6 0SA. Change date: 2014-08-29. 2014-08-29 View Report
Accounts. Accounts type total exemption small. 2014-05-22 View Report
Mortgage. Charge number: 042724010013. 2014-05-13 View Report
Mortgage. Charge number: 042724010012. 2014-02-07 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Resolution. Description: Resolutions. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2013-05-21 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2012-06-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2012-05-22 View Report
Accounts. Accounts type total exemption small. 2012-05-08 View Report
Officers. Officer name: Mr David Patrick King. 2011-11-17 View Report
Officers. Officer name: Peter Gill. 2011-11-10 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Accounts. Accounts type total exemption small. 2011-05-12 View Report
Annual return. With made up date full list shareholders. 2010-08-17 View Report
Officers. Officer name: Timothy James Morgan. Change date: 2010-08-17. 2010-08-17 View Report
Accounts. Accounts type total exemption small. 2010-04-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2009-12-02 View Report
Annual return. Legacy. 2009-09-11 View Report
Accounts. Accounts type total exemption small. 2009-06-18 View Report
Annual return. Legacy. 2008-09-02 View Report
Accounts. Accounts type total exemption small. 2008-06-12 View Report
Annual return. Legacy. 2007-09-13 View Report
Accounts. Accounts type total exemption small. 2007-01-23 View Report
Annual return. Legacy. 2006-08-25 View Report
Accounts. Accounts type total exemption small. 2006-06-14 View Report