CHAPEL HOUSE TEWKESBURY LIMITED

134 Cheltenham Road, Gloucester, GL2 0LY, England
StatusACTIVE
Company No.02175259
Category
Incorporated08 Oct 1987
Age36 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHAPEL HOUSE TEWKESBURY LIMITED is an active with number 02175259. It was incorporated 36 years, 7 months, 26 days ago, on 08 October 1987. The company address is 134 Cheltenham Road, Gloucester, GL2 0LY, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Haynes Packer

Appointment date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Neil Hadley

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cmg Leasehold Management Ltd

Appointment date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Old address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England

New address: 134 Cheltenham Road Gloucester GL2 0LY

Change date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Old address: Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN England

Change date: 2019-10-18

New address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Herbert Leeke

Cessation date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 6 Abbey Lane Evesham Worcestershire WR11 4BY England

Change date: 2018-12-06

New address: Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-24

Officer name: Mr Andrew Michael Rhodes

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-16

Officer name: Miss Nicola Joy Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Old address: C/O Timothy Lea and Griffiths 1-3 Merstow Green Evesham, Worcestershire WR11 4BD England

Change date: 2018-02-16

New address: 6 Abbey Lane Evesham Worcestershire WR11 4BY

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Joy Lee

Change date: 2018-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-16

Psc name: Mr Brian Herbert Leeke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

New address: C/O Timothy Lea and Griffiths 1-3 Merstow Green Evesham, Worcestershire WR11 4BD

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Limited

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Nicola Lww

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Halstead

Termination date: 2016-01-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Change date: 2016-01-15

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Nicola Lww

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-05

Officer name: Cosec Management Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-05

Officer name: The Flat Managers Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Emma Hughes

Termination date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: Brookside Cottage Longdon Tewkesbury Glos GL20 6AX

Change date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Halstead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Stephens

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Herbert Leeke

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Emma Hughes

Change date: 2010-03-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The Flat Managers Limited

Change date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/08

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/07

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 18/07/06 from: 2 st michaels court brunswick road gloucester GL1 1JB

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/04

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/03

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/01

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/00

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/99

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/98

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/97

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/96

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/95

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/94

Documents

View document PDF


Some Companies

CARRICK SERVICES LIMITED

15 MONUMENT ROAD,AYR,KA7 2RL

Number:SC514522
Status:ACTIVE
Category:Private Limited Company

EDEN SHADES LTD

263 EDEN PARK AVENUE,BECKENHAM,BR3 3JN

Number:10031928
Status:ACTIVE
Category:Private Limited Company

FOCUS FASHION LIMITED

UNIT 7, DERBY HOUSE 59 DERBY STREET,MANCHESTER,M8 8HW

Number:09951652
Status:ACTIVE
Category:Private Limited Company

JUMP HEAVEN LIMITED

UNIT 2 PEPPER ROAD,STOCKPORT,SK7 5BW

Number:10153996
Status:ACTIVE
Category:Private Limited Company

SIMPLY OPTIONS LTD.

FLAT 6 THE ELMS,ASHFORD,TW15 2DH

Number:07833489
Status:ACTIVE
Category:Private Limited Company

STUDIO44 AGENCY LTD

44 NEWTON ROAD,TUNBRIDGE WELLS,TN1 1RU

Number:11164970
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