SANDRINGHAM COURT (CHELTENHAM) LIMITED

Midway House, Staverton Technology Park Herrick Way Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England
StatusACTIVE
Company No.07109194
CategoryPrivate Limited Company
Incorporated21 Dec 2009
Age14 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

SANDRINGHAM COURT (CHELTENHAM) LIMITED is an active private limited company with number 07109194. It was incorporated 14 years, 7 months, 10 days ago, on 21 December 2009. The company address is Midway House, Staverton Technology Park Herrick Way Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Harper Sheldon Limited

Appointment date: 2024-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

Old address: C/O Ash 1-5 Kew Place Cheltenham GL53 7NQ United Kingdom

New address: Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-26

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: C/O Ash 1-5 Kew Place Cheltenham GL53 7NQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B-Hive Company Secretarial Services Limited

Termination date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-27

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Margaret Perry

Termination date: 2022-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Joan Desert

Termination date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Siobhan Sheridan

Appointment date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Coggins

Termination date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christopher Webb

Appointment date: 2017-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 7 Rodney Road Cheltenham Gloucestershire GL50 1HX

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coupe Property Consultants Ltd

Termination date: 2017-01-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limted

Appointment date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Ann Partridge

Termination date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Ann Lazenby

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Margaret Perry

Appointment date: 2015-07-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-01

Officer name: Daisy Estate Managers Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Emerton

Termination date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Coggins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Daisy Estate Managers Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Change date: 2013-05-02

Old address: C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Crowley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Janet Emerton

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Sylvia Joan Desert

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Roderick Charles Crowley

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: C/O C/O the Estate Managers 227 London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Janet Emerton

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Sylvia Joan Desert

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Mr Roderick Charles Crowley

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: David Richard Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sally Ann Partridge

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Partridge

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Margaret Ann Partridge

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: David Peter Walton

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Karen Stace Hart

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: Flat 2 Sandringham Court King Arthur Close Charlton Park Cheltenham GL53 7EY

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard Griffiths

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-22

Capital : 7 GBP

Documents

View document PDF

Resolution

Date: 26 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Ann Partridge

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Emerton

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylvia Joan Desert

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Charles Crowley

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-22

Old address: Flat 5 Sandringham Court King Arthur Close Charlton Park Cheltenham GL53 7EY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Karen Stace Hart

Documents

View document PDF

Incorporation company

Date: 21 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE HOMES LTD

140 PARK AVENUE,ENFIELD,EN1 2BJ

Number:10878105
Status:ACTIVE
Category:Private Limited Company

AJM OIL BOILERS LIMITED

3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ

Number:09259503
Status:ACTIVE
Category:Private Limited Company

BOXING LIVE LIMITED

2 GRIFFIN ST,DEAL,CT14 6LH

Number:10755820
Status:ACTIVE
Category:Private Limited Company

COMPANY PRODUCTIONS (NORTH) LIMITED

BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:03838018
Status:ACTIVE
Category:Private Limited Company

INFINITY22 LTD

18 DARWELL CLOSE,LONDON,E6 6BT

Number:07837947
Status:ACTIVE
Category:Private Limited Company

NALA ELECTRICS LTD

57 MERTON ROAD SOUTH,READING,RG2 8AX

Number:11251408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source