About

Registered Number: 02517058
Date of Incorporation: 29/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire, GL2 0LY

 

Established in 1990, 2 Clarence Square (Cheltenham) Ltd are based in Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at this company. The business has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSON, Stephen Paul 16 July 2014 - 1
DIXON, Matthew Lees 21 June 2003 - 1
SECOMBE, Caroline 24 April 2018 - 1
ADAMS, Haydn Neil N/A 11 May 1998 1
GRIFFITHS, Sarah Louise 20 May 1998 14 July 2003 1
JACKSON, Simon David 21 June 2003 23 July 2010 1
RICHARDSON, Helen Mary 11 June 2012 21 March 2014 1
ROWNTREE, Martin 11 August 2015 08 September 2017 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Caroline N/A 03 September 1991 1
LEA, Jonathan Richard David 03 September 1991 24 April 1998 1
MCCALL, Karen 20 May 1998 14 July 2003 1
RICHARDSON, Helen Mary 01 October 2002 21 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 12 July 2018
AP01 - Appointment of director 27 April 2018
CH01 - Change of particulars for director 14 December 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 08 September 2017
PSC08 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 September 2011
AP04 - Appointment of corporate secretary 07 September 2011
AD01 - Change of registered office address 07 September 2011
TM02 - Termination of appointment of secretary 02 February 2011
AD01 - Change of registered office address 02 February 2011
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 July 2008
353 - Register of members 21 July 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 18 July 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 09 February 2005
225 - Change of Accounting Reference Date 29 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 13 July 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 06 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 09 May 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 29 June 1992
288 - N/A 29 June 1992
AA - Annual Accounts 26 March 1992
RESOLUTIONS - N/A 27 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1991
288 - N/A 19 November 1991
363b - Annual Return 11 November 1991
MEM/ARTS - N/A 06 November 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
NEWINC - New incorporation documents 29 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.