(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Sytchwythy Fields Sidings Lane Aldington Evesham WR11 7ZN. Previous address: Sytchwythy Fields Sidings Lane Aldington Evesham WR11 7ZN England
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Sytchwythy Fields Sidings Lane Aldington Evesham WR11 7ZN.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Wed, 6th Apr 2016 new director was appointed.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 1st Dec 2014. New Address: Sytchwythy Fields Sidings Lane Aldington Evesham Worcestershire WR11 7ZN. Previous address: Sytchwythy Fields Sigings Lane Aldington Evesham WR11 7ZN England
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 6th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 2.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 17th Nov 2014
filed on: 17th, November 2014
| resolution
|
|
(CERTNM) Company name changed cheltenham ovenclean LIMITEDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 11th Mar 2014. Old Address: 3 Brookway Road Charlton Kings Cheltenham Gloucestershire GL53 8HF
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th Nov 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Nov 2013: 2.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 8th Nov 2012. Old Address: the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(14 pages)
|