Founded in 1997, Cheltenham Developments Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cheltenham Developments Ltd. Cheltenham Developments Ltd has 7 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERSON, Lisa | 17 February 2011 | 05 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, James | 01 August 2015 | 04 December 2017 | 1 |
HEWITT, James | 01 February 2010 | 01 May 2013 | 1 |
HEWITT, Thea | 02 February 2004 | 04 December 2017 | 1 |
LAMBERT, Che Spencer | 01 August 2015 | 30 June 2016 | 1 |
PETERSON, Lisa | 05 April 2013 | 28 January 2015 | 1 |
YIANNI, Nina Georgette | 02 April 1997 | 01 July 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
PSC04 - N/A | 21 August 2020 | |
CH01 - Change of particulars for director | 21 August 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 24 December 2019 | |
AA01 - Change of accounting reference date | 26 November 2019 | |
CS01 - N/A | 07 March 2019 | |
PSC01 - N/A | 07 February 2019 | |
PSC01 - N/A | 06 February 2019 | |
PSC01 - N/A | 06 February 2019 | |
PSC01 - N/A | 06 February 2019 | |
PSC07 - N/A | 06 February 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
PSC07 - N/A | 10 January 2019 | |
PSC02 - N/A | 10 January 2019 | |
AA01 - Change of accounting reference date | 29 November 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 12 February 2018 | |
TM02 - Termination of appointment of secretary | 05 December 2017 | |
TM02 - Termination of appointment of secretary | 04 December 2017 | |
TM01 - Termination of appointment of director | 27 November 2017 | |
CH01 - Change of particulars for director | 09 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 March 2017 | |
CS01 - N/A | 15 March 2017 | |
TM02 - Termination of appointment of secretary | 12 October 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
AP03 - Appointment of secretary | 06 October 2015 | |
AP03 - Appointment of secretary | 06 October 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 12 February 2015 | |
TM02 - Termination of appointment of secretary | 28 January 2015 | |
AA01 - Change of accounting reference date | 05 December 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 28 March 2014 | |
TM02 - Termination of appointment of secretary | 17 December 2013 | |
TM01 - Termination of appointment of director | 18 November 2013 | |
AP03 - Appointment of secretary | 18 November 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA01 - Change of accounting reference date | 26 October 2012 | |
AA - Annual Accounts | 18 April 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
CH03 - Change of particulars for secretary | 14 March 2012 | |
CH03 - Change of particulars for secretary | 14 March 2012 | |
AR01 - Annual Return | 12 March 2012 | |
TM02 - Termination of appointment of secretary | 11 March 2012 | |
AD01 - Change of registered office address | 09 December 2011 | |
AR01 - Annual Return | 12 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
CH03 - Change of particulars for secretary | 11 April 2011 | |
CH03 - Change of particulars for secretary | 11 April 2011 | |
AP01 - Appointment of director | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH03 - Change of particulars for secretary | 17 March 2010 | |
CH03 - Change of particulars for secretary | 17 March 2010 | |
AP03 - Appointment of secretary | 15 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 09 September 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363a - Annual Return | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 01 November 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 21 October 2004 | |
395 - Particulars of a mortgage or charge | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
363s - Annual Return | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
AA - Annual Accounts | 25 November 2003 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
AA - Annual Accounts | 03 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2003 | |
363s - Annual Return | 12 February 2003 | |
395 - Particulars of a mortgage or charge | 31 October 2002 | |
395 - Particulars of a mortgage or charge | 21 August 2002 | |
395 - Particulars of a mortgage or charge | 11 June 2002 | |
395 - Particulars of a mortgage or charge | 31 May 2002 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
395 - Particulars of a mortgage or charge | 14 May 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 08 February 2002 | |
395 - Particulars of a mortgage or charge | 17 September 2001 | |
288b - Notice of resignation of directors or secretaries | 11 September 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 14 August 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363s - Annual Return | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 16 January 2001 | |
AA - Annual Accounts | 05 June 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 08 March 1999 | |
395 - Particulars of a mortgage or charge | 17 December 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
287 - Change in situation or address of Registered Office | 04 November 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
287 - Change in situation or address of Registered Office | 07 September 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
395 - Particulars of a mortgage or charge | 29 April 1998 | |
363s - Annual Return | 16 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 1998 | |
395 - Particulars of a mortgage or charge | 03 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
225 - Change of Accounting Reference Date | 08 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 1997 | |
287 - Change in situation or address of Registered Office | 02 October 1997 | |
395 - Particulars of a mortgage or charge | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 14 April 1997 | |
287 - Change in situation or address of Registered Office | 14 April 1997 | |
NEWINC - New incorporation documents | 06 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 August 2006 | Outstanding |
N/A |
Legal charge | 31 July 2006 | Outstanding |
N/A |
Legal charge | 09 June 2006 | Outstanding |
N/A |
Legal charge | 09 June 2006 | Outstanding |
N/A |
Legal charge | 19 October 2004 | Outstanding |
N/A |
Legal charge | 05 October 2004 | Outstanding |
N/A |
Legal charge | 11 November 2003 | Outstanding |
N/A |
Further charge | 24 October 2003 | Outstanding |
N/A |
Legal charge | 19 August 2003 | Outstanding |
N/A |
Legal charge | 24 October 2002 | Outstanding |
N/A |
Legal charge | 12 August 2002 | Outstanding |
N/A |
Legal charge | 06 June 2002 | Outstanding |
N/A |
Legal charge | 30 May 2002 | Outstanding |
N/A |
Legal charge | 24 May 2002 | Outstanding |
N/A |
Legal charge | 10 May 2002 | Outstanding |
N/A |
Legal charge | 29 April 2002 | Outstanding |
N/A |
Charge | 10 September 2001 | Fully Satisfied |
N/A |
Legal charge | 20 August 2001 | Outstanding |
N/A |
Legal charge | 20 August 2001 | Outstanding |
N/A |
Charge deed | 27 July 2001 | Fully Satisfied |
N/A |
Legal charge | 16 July 2001 | Outstanding |
N/A |
Legal charge | 19 March 2001 | Outstanding |
N/A |
Legal charge | 02 February 2001 | Outstanding |
N/A |
Mortgage | 19 January 2001 | Fully Satisfied |
N/A |
Floating charge | 19 January 2001 | Fully Satisfied |
N/A |
Legal charge | 12 January 2001 | Outstanding |
N/A |
Legal mortgage | 07 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 18 June 1998 | Fully Satisfied |
N/A |
Legal charge | 14 April 1998 | Fully Satisfied |
N/A |
Legal charge | 30 January 1998 | Fully Satisfied |
N/A |
Legal charge | 04 June 1997 | Fully Satisfied |
N/A |