CHELTENHAM & GLOUCESTER CANOES LTD

Unit 1 & 2 Richmond Place Central Avenue Unit 1 & 2 Richmond Place Central Avenue, Ivybridge, PL21 9RL, Devon, England
StatusACTIVE
Company No.10353810
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHELTENHAM & GLOUCESTER CANOES LTD is an active private limited company with number 10353810. It was incorporated 7 years, 8 months, 11 days ago, on 31 August 2016. The company address is Unit 1 & 2 Richmond Place Central Avenue Unit 1 & 2 Richmond Place Central Avenue, Ivybridge, PL21 9RL, Devon, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Old address: Abacus House 129 North Hill Plymouth Devon PL4 8JY England

Change date: 2023-10-20

New address: Unit 1 & 2 Richmond Place Central Avenue Lee Mill Industrial Estate Ivybridge Devon PL21 9RL

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 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: 24 Mar 2022

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-18

Psc name: Canoe Shops Uk (2014) Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Helen Catherine Longdon

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Jessica Louise Dyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-07

Officer name: Mr Christopher Brian Dyer

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jessica Louise Dyer

Change date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Catherine Longdon

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Louise Dyer

Appointment date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Simon David Longdon

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Dyer

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mrs Heather Anne Lorraine Dyer

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Christopher Brian Dyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

New address: Abacus House 129 North Hill Plymouth Devon PL4 8JY

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGBARHA PEOPLE CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08659714
Status:ACTIVE
Category:Private Limited Company

ANFAL PVT LTD

12 WILLOUGHBY ROAD,SLOUGH,SL3 8JH

Number:08350133
Status:ACTIVE
Category:Private Limited Company

BEST OF IT ASSOCIATES LIMITED

4 TYNE VIEW LEMINGTON,TYNE & WEAR,NE15 8DE

Number:10496965
Status:ACTIVE
Category:Private Limited Company
Number:IP26345R
Status:ACTIVE
Category:Industrial and Provident Society

DITSY'S LITTLE STARS LIMITED

49 MOUNT CRESCENT,HEREFORD,HR1 1NQ

Number:11464252
Status:ACTIVE
Category:Private Limited Company

TOP-OP (FOODS) LIMITED

7 GARLAND ROAD,MIDDX,HA7 1QU

Number:01246241
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