About

Registered Number: 01584213
Date of Incorporation: 04/09/1981 (43 years and 7 months ago)
Company Status: Active
Registered Address: Walmer House, 32 Bath Street, Cheltenham, GL50 1YA,

 

Having been setup in 1981, No 20 Clarence Square Ltd has its registered office in Cheltenham, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Sheridan 10 October 2017 - 1
ASBURY, Alison Claire N/A 31 August 2005 1
COSTELLO, Stephen Michael N/A 10 January 1993 1
DORAN, Julie 06 June 2011 03 October 2017 1
GREENHILL, Emily 08 October 2017 02 March 2020 1
HOOPER, Rhiannon 11 January 1993 01 October 2002 1
STOREY, Siobhan Harriet Lovain Charlotte 01 September 2005 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DORAN, Julie 24 September 2007 28 January 2009 1
HENSON, Nigel Herbert N/A 31 March 1996 1
PHIPPS, David Paul 01 April 1996 18 July 2003 1
TREWICK, Alex 01 May 2005 17 September 2007 1
VICARAGE, Jayne 18 July 2003 30 April 2005 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 03 April 2019
AD01 - Change of registered office address 30 August 2018
AP04 - Appointment of corporate secretary 30 August 2018
AA - Annual Accounts 01 April 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AD01 - Change of registered office address 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
AA - Annual Accounts 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 09 December 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 15 April 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 30 April 1996
288 - N/A 30 April 1996
AA - Annual Accounts 18 May 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 08 February 1993
288 - N/A 08 February 1993
363s - Annual Return 23 April 1992
363a - Annual Return 01 June 1991
AA - Annual Accounts 26 April 1991
RESOLUTIONS - N/A 08 June 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
288 - N/A 13 March 1990
363 - Annual Return 24 May 1989
363 - Annual Return 24 May 1989
AC42 - N/A 01 August 1988
AC05 - N/A 04 March 1988
AC42 - N/A 25 November 1986
AC05 - N/A 21 October 1986
CERTNM - Change of name certificate 09 December 1981
NEWINC - New incorporation documents 04 September 1981
NEWINC - New incorporation documents 04 September 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.