About

Registered Number: 02576821
Date of Incorporation: 24/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 42 Brookway Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8HD

 

Founded in 1991, Churchill Court Cheltenham (1990) Ltd has its registered office in Cheltenham, Gloucestershire. We don't know the number of employees at Churchill Court Cheltenham (1990) Ltd. There are 6 directors listed as Goodchild, Martyn John, Lawrence, Richard John, Meaton, Robert Alan Hunter, Oliva Mateo, Silvia, Snowden, Margaret Mary, Storer, Helen Louise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODCHILD, Martyn John 01 November 2001 20 September 2002 1
LAWRENCE, Richard John 03 April 1991 01 November 2001 1
MEATON, Robert Alan Hunter 24 January 1991 03 April 1991 1
OLIVA MATEO, Silvia 15 May 2008 01 April 2016 1
SNOWDEN, Margaret Mary 10 December 2001 23 January 2003 1
STORER, Helen Louise 03 April 1991 23 January 2003 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 April 2015
AD04 - Change of location of company records to the registered office 13 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 March 2014
AAMD - Amended Accounts 24 March 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 14 November 2011
CH03 - Change of particulars for secretary 21 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AA - Annual Accounts 07 December 2009
AA01 - Change of accounting reference date 29 November 2009
CH03 - Change of particulars for secretary 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AD01 - Change of registered office address 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 10 April 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 29 March 2005
287 - Change in situation or address of Registered Office 14 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
363s - Annual Return 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 22 December 1993
287 - Change in situation or address of Registered Office 28 June 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 23 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1991
287 - Change in situation or address of Registered Office 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.