CHELTENHAM OFFICE PARK LIMITED

05314154
THE MANOR BODDINGTON LANE BODDINGTON CHELTENHAM GL51 0TJ

Documents

Documents
Date Category Description Pages
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 15 Buy now
30 Jan 2023 officers Change of particulars for director (Mr. Jeremy Charles Hitchins) 2 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 15 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 14 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 14 Buy now
19 Dec 2019 accounts Annual Accounts 14 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 officers Appointment of director (Mr Simon Jeremy Tothill) 2 Buy now
20 Dec 2018 accounts Annual Accounts 14 Buy now
21 Dec 2017 accounts Annual Accounts 13 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 13 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
08 Jan 2016 officers Termination of appointment of director (Christopher John Haslam) 1 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
11 Dec 2014 accounts Annual Accounts 4 Buy now
07 Feb 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 4 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 officers Appointment of secretary (Mr Jonathan James Stewart Dunley) 1 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 officers Change of particulars for director (Mr Jeremy Charles Hitchins) 2 Buy now
14 Feb 2012 officers Change of particulars for director (Mr Christopher John Haslam) 2 Buy now
03 Jan 2012 accounts Annual Accounts 5 Buy now
08 Nov 2011 officers Termination of appointment of secretary (William Bullingham) 2 Buy now
29 Mar 2011 officers Termination of appointment of director (William Bullingham) 2 Buy now
29 Mar 2011 officers Termination of appointment of director (Simon Bullingham) 2 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Mar 2011 annual-return Annual Return 9 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
23 Mar 2010 annual-return Annual Return 6 Buy now
23 Mar 2010 address Move Registers To Sail Company 1 Buy now
23 Mar 2010 address Change Sail Address Company 1 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
03 Apr 2009 annual-return Return made up to 15/12/08; full list of members 5 Buy now
02 Apr 2009 officers Director and secretary's change of particulars / william bullingham / 01/02/2008 1 Buy now
02 Apr 2009 officers Director appointed christopher john haslam 3 Buy now
02 Apr 2009 officers Director appointed jeremy charles hitchins 3 Buy now
24 Sep 2008 change-of-name Certificate Change Of Name Company 7 Buy now
26 Jun 2008 accounts Accounting reference date extended from 30/09/2008 to 31/03/2009 1 Buy now
26 Jun 2008 capital Ad 30/05/08\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
26 Jun 2008 resolution Resolution 12 Buy now
22 Apr 2008 officers Director appointed william victor peter bullingham 3 Buy now
27 Feb 2008 accounts Annual Accounts 2 Buy now
27 Feb 2008 accounts Prev sho from 31/12/2007 to 30/09/2007 1 Buy now
27 Feb 2008 capital Capitals not rolled up 2 Buy now
27 Feb 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: 31 bath street cheltenham glos GL50 1YA 1 Buy now
18 Oct 2007 accounts Annual Accounts 1 Buy now
04 Jan 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
11 Dec 2006 officers New director appointed 2 Buy now
11 Dec 2006 officers Director resigned 1 Buy now
11 Oct 2006 accounts Annual Accounts 2 Buy now
10 Jan 2006 annual-return Return made up to 15/12/05; full list of members 6 Buy now
01 Apr 2005 officers New secretary appointed 2 Buy now
01 Apr 2005 officers Secretary resigned 1 Buy now
01 Apr 2005 officers Director resigned 1 Buy now
01 Apr 2005 officers New director appointed 3 Buy now
05 Jan 2005 address Registered office changed on 05/01/05 from: 41 chalton street london NW1 1JD 1 Buy now
15 Dec 2004 incorporation Incorporation Company 17 Buy now