About

Registered Number: 04232065
Date of Incorporation: 11/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ

 

Having been setup in 2001, Awardforth Ltd has its registered office in Cheltenham, it's status is listed as "Active". The business has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 June 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 06 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 31 March 2015
TM02 - Termination of appointment of secretary 22 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 17 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 October 2011
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 07 April 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 03 August 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 28 July 2006
287 - Change in situation or address of Registered Office 11 January 2006
AUD - Auditor's letter of resignation 16 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 11 July 2005
287 - Change in situation or address of Registered Office 09 February 2005
363a - Annual Return 28 September 2004
AA - Annual Accounts 11 March 2004
395 - Particulars of a mortgage or charge 17 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2015 Outstanding

N/A

Legal charge 30 October 2009 Outstanding

N/A

Legal mortgage 30 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.