CHELTENHAM LEISURE AND CULTURE LIMITED
Status | ACTIVE |
Company No. | 09133998 |
Category | Private Limited Company |
Incorporated | 16 Jul 2014 |
Age | 9 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CHELTENHAM LEISURE AND CULTURE LIMITED is an active private limited company with number 09133998. It was incorporated 9 years, 10 months, 20 days ago, on 16 July 2014. The company address is Cheltenham Town Hall Cheltenham Town Hall, Cheltenham, GL50 1QA, Gloucestershire, England.
Company Fillings
Appoint person director company with name date
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-08
Officer name: Mr James Gordon
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sian Morgan
Termination date: 2024-03-22
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-16
Officer name: Iain Andrew Garfield
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edmund Boughton
Appointment date: 2023-05-09
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-10
Officer name: Jeremy Paul Owen
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sian Morgan
Appointment date: 2023-01-16
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Leslie Alexander Eperjesi
Termination date: 2023-01-16
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-16
Officer name: Tracey Jane Larsson
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Wilson
Appointment date: 2022-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Sunita Nelson
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan John Smith
Termination date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-17
Officer name: Ms Tracey Jane Larsson
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-17
Officer name: Mr Iain Andrew Garfield
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-09
Officer name: Jonathan Charles Butler
Documents
Appoint person director company with name date
Date: 07 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sunita Nelson
Appointment date: 2020-07-03
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Martin Harkness
Termination date: 2020-07-03
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Louis Leslie Alexander Eperjesi
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-12
Officer name: Mrs Laurie Bell
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-29
Officer name: Julie Finch
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: Ian Robert Renton
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan John Smith
Termination date: 2018-10-01
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Duncan John Smith
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Robert Renton
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Julie Finch
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-29
Officer name: Mr Jonathan Charles Butler
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 30 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Thomas
Termination date: 2017-11-15
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Robert Renton
Appointment date: 2016-10-01
Documents
Change person director company with change date
Date: 27 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Finch
Change date: 2017-09-14
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Charles Horwood
Termination date: 2016-10-01
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Michelle Stringer
Termination date: 2016-11-28
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Smith
Appointment date: 2016-10-01
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Laura Thomas
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Jeremy Paul Owen
Documents
Appoint person director company with name date
Date: 17 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Peter Harkness
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-29
New address: Cheltenham Town Hall Imperial Square Cheltenham Gloucestershire GL50 1QA
Old address: Municipal Offices the Promenade Cheltenham Gloucestershire GL50 1PP
Documents
Accounts with accounts type full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-09
Officer name: Robert Ian Renton
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-09
Officer name: Peter Martin Harkness
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Finch
Appointment date: 2015-07-09
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-09
Officer name: Mr Martin Charles Horwood
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan John Smith
Appointment date: 2015-07-09
Documents
Change account reference date company current shortened
Date: 04 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-03-31
Documents
Some Companies
80 BROAD STREET,MONROVIA,
Number: | FC021536 |
Status: | ACTIVE |
Category: | Other company type |
GEORGIE PORGIES,GLASGOW,G51 1AB
Number: | SC480570 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 TREGORRICK ROAD,COVENTRY,CV7 9FH
Number: | 10984199 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MICHAEL'S WEALTH MANAGEMENT LTD
4 OLD PARK LANE,LONDON,W1K 1QW
Number: | 11902732 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MOORFIELDS,LONDON,EC2Y 9AE
Number: | 01581523 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOLDEN PLANET PROJECT COMMUNITY INTEREST COMPANY
WINCHESTER HOUSE,TAUNTON,TA1 2UH
Number: | 06508953 |
Status: | ACTIVE |
Category: | Community Interest Company |