About

Registered Number: 03748024
Date of Incorporation: 08/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Dowdeswell Park, London Road, Cheltenham, GL52 6UT,

 

Based in Cheltenham, Cult Clothing Cheltenham Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. We do not know the number of employees at Cult Clothing Cheltenham Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 13 March 2018
AA01 - Change of accounting reference date 15 December 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 02 December 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 April 2013
AUD - Auditor's letter of resignation 15 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
RESOLUTIONS - N/A 29 March 2010
AUD - Auditor's letter of resignation 26 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 11 September 2009
DISS40 - Notice of striking-off action discontinued 22 July 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
AUD - Auditor's letter of resignation 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 08 February 2005
AUD - Auditor's letter of resignation 26 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 24 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
SA - Shares agreement 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
AA - Annual Accounts 14 October 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
CERTNM - Change of name certificate 16 July 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 26 July 2001
363s - Annual Return 27 March 2001
DISS40 - Notice of striking-off action discontinued 27 February 2001
AA - Annual Accounts 21 February 2001
GAZ1 - First notification of strike-off action in London Gazette 16 January 2001
395 - Particulars of a mortgage or charge 30 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 1999 Outstanding

N/A

Debenture 14 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.