CHELTENHAM INVESTMENTS LTD

Mackenzies Chartered Accountants 4 Kings Row Mackenzies Chartered Accountants 4 Kings Row, Maidstone, ME15 6AQ, Kent, England
StatusACTIVE
Company No.03515358
CategoryPrivate Limited Company
Incorporated23 Feb 1998
Age26 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHELTENHAM INVESTMENTS LTD is an active private limited company with number 03515358. It was incorporated 26 years, 2 months, 14 days ago, on 23 February 1998. The company address is Mackenzies Chartered Accountants 4 Kings Row Mackenzies Chartered Accountants 4 Kings Row, Maidstone, ME15 6AQ, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun David Underhill

Change date: 2022-10-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-04

Psc name: Mrs Elisabeth Lucy Pollard

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-04

Psc name: Rowena Grace Von Albedyhll

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr Jeffrey Diamond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

New address: Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ

Old address: 12 Romney Place Maidstone Kent ME15 6LE

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elisabeth Lucy Pollard

Notification date: 2021-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-22

Psc name: Shaun David Underhill

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nina Gregory

Cessation date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Peter Smith

Cessation date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-22

Psc name: Jeffrey Diamond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Diamond

Change date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Diamond

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rowena Von Albedyhll

Notification date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-16

Psc name: Nina Gregory

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Peter Smith

Notification date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-16

Psc name: Jeffrey Diamond

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-16

Psc name: Executors of Baroness R Von Albedyhll

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Executors of Baroness R Von Albedyhll

Notification date: 2018-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowena Grace Von Albedyhll

Cessation date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Rowena Von Albedyhll

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Diamond

Appointment date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hewitt

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Yvonne Bianca Klaube Von Albedyhll

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mrs Yvonne Bianca Klaube

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Che Spencer Lambert

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Bianca Klaube

Appointment date: 2016-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-01

Officer name: Mr Che Spencer Lambert

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Hewitt

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-28

Officer name: Lisa Peterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hewitt

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Peterson

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lisa Peterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Peterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Baroness Rowena Von Albedyhll

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberley Battleday

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Old address: the Mews 14 Avenue Road Shanklin Isle of Wight PO37 7BG

Change date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 23 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-23

Officer name: Baroness Rowena Grace Von Albedyhll

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Baroness Rowena Grace Von Albedyhll

Change date: 2009-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-10

Officer name: James Charles Henry Hewitt

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kimberley Battleday

Change date: 2009-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rowena von albedyhll / 01/04/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: priory mews priory road shanklin isle of wight PO37 6SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/02/03--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF


Some Companies

3SET PRODUCTIONS LTD

JUBILEE HOUSE,LONDON,NW9 8TZ

Number:07268153
Status:ACTIVE
Category:Private Limited Company

GJ CARE AND TRAINING LTD

CARE OFFICES, 106,BARRY,CF62 7AJ

Number:06730307
Status:ACTIVE
Category:Private Limited Company

HIVE CAM LIMITED

THE CUSTARD FACTORY, 512/513 THE GREEN HOUSE,BIRMINGHAM,B9 4DP

Number:11523344
Status:ACTIVE
Category:Private Limited Company

IDM FINANCE LIMITED

39 HARGRAVE ROAD,MAIDENHEAD,SL6 6JR

Number:10328294
Status:ACTIVE
Category:Private Limited Company

PYE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11674802
Status:ACTIVE
Category:Private Limited Company

TOPPS SOCIAL ENTERPRISE LIMITED

UNIT 9 BELPER ENTERPRISE PARK,WEST BROMWICH,B70 9EN

Number:07157626
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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