CLADSWELL DEVELOPMENTS LIMITED

38 Park Place, Cheltenham, GL50 2QT, Gloucestershire, United Kingdom
StatusACTIVE
Company No.09347519
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

CLADSWELL DEVELOPMENTS LIMITED is an active private limited company with number 09347519. It was incorporated 9 years, 6 months, 8 days ago, on 09 December 2014. The company address is 38 Park Place, Cheltenham, GL50 2QT, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-27

Psc name: Mr Kim Bradbury

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Bradbury

Change date: 2022-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kim Bradbury

Change date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

New address: 38 Park Place Cheltenham Gloucestershire GL50 2QT

Old address: 38 Park Place Cheltenham Gloucestershire GL50 2QT United Kingdom

Change date: 2022-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracy Rose Bradbury

Change date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

New address: 38 Park Place Cheltenham Gloucestershire GL50 2QT

Change date: 2022-07-13

Old address: Bakery Cottage Cladswell Lane Cookhill Warwickshire B49 5JU

Documents

View document PDF

Change to a person with significant control without name date

Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Miss Tracy Rose

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kim Bradbury

Change date: 2022-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Miss Tracy Rose

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kim Bradbury

Change date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 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: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy Rose

Cessation date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-06

Psc name: Kim Bradbury

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kim Bradbury

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tracy Rose

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 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: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Bradbury

Appointment date: 2014-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

New address: Bakery Cottage Cladswell Lane Cookhill Warwickshire B49 5JU

Change date: 2014-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-09

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL ICON LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10626483
Status:ACTIVE
Category:Private Limited Company

AJF TRADING LIMITED

31 SILVERDALE ROAD,BUSHEY,WD23 2LY

Number:09268334
Status:ACTIVE
Category:Private Limited Company

BAMBU HAUS LIMITED

37 PETER AVENUE,OXTED,RH8 9LG

Number:09668319
Status:ACTIVE
Category:Private Limited Company

MR YIPLING LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09307672
Status:ACTIVE
Category:Private Limited Company

SUZI HOWARD CONSULTING LIMITED

27 ROSEFIELD STREET,LEAMINGTON SPA,CV32 4HE

Number:07480074
Status:ACTIVE
Category:Private Limited Company

THE ARTICHOKE HOUSE LTD

1 ERLES ROAD,LIPHOOK,GU30 7BW

Number:08444451
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