CHELTENHAM CONSULTANTS LTD

1 West View Sunnyfield Lane 1 West View Sunnyfield Lane, Cheltenham, GL51 6JE, Gloucestershire, United Kingdom
StatusACTIVE
Company No.10011764
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHELTENHAM CONSULTANTS LTD is an active private limited company with number 10011764. It was incorporated 8 years, 3 months, 5 days ago, on 18 February 2016. The company address is 1 West View Sunnyfield Lane 1 West View Sunnyfield Lane, Cheltenham, GL51 6JE, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Jayne Mcclellan

Change date: 2023-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Mcclellan

Change date: 2023-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-27

Psc name: Mrs Karen Jayne Mcclellan

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mr Sean Mcclellan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Old address: Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom

New address: 1 West View Sunnyfield Lane Up Hatherley Cheltenham Gloucestershire GL51 6JE

Change date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-19

Psc name: Mr Sean Mcclellan

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mrs Karen Jayne Mcclellan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England

New address: Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD

Change date: 2022-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Mcclellan

Change date: 2022-04-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-19

Psc name: Mrs Karen Jayne Mcclellan

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 26 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Jayne Mcclennan

Change date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Mr Sean Mcclennan

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICKREACH LTD

BRANSCOMBE,SWANSCOMBE,DA10 0AR

Number:09741938
Status:ACTIVE
Category:Private Limited Company

JUICE SUPPLIES LTD

CELTIC HOUSE 6A RYKNILD INDUSTRIAL ESTATE,BURTON-ON-TRENT,DE14 1RZ

Number:08075200
Status:ACTIVE
Category:Private Limited Company

KINGSTON DECORATORS LTD

12 OCKLEY HOUSE,LONDON,KT2 7TH

Number:10902630
Status:ACTIVE
Category:Private Limited Company

MM & S LIMITED

UNIT K1,BIRMINGHAM,B24 9QG

Number:11666526
Status:ACTIVE
Category:Private Limited Company

OAKWOOD4 LTD

COOPER HOUSE LOWER CHARLTON ESTATE,SOMERSET,BA4 5QE

Number:10532916
Status:ACTIVE
Category:Private Limited Company

PRINTWEEK INSURANCE SOLUTIONS LIMITED

CARROW HILL,NORWICH,NR1 2AH

Number:07050977
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