UKBizDB.co.uk

CHELTENHAM BID LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheltenham Bid Limited. The company was founded 7 years ago and was given the registration number 10247399. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHELTENHAM BID LIMITED
Company Number:10247399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, England, GL53 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Management Suite, Cupola Tower, The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, GL50 4FA

Director01 August 2020Active
C/O Municipal Offices, Promenade, Cheltenham, United Kingdom, GL50 9SA

Director03 August 2021Active
John Lewis, 123 High Street, Cheltenham, United Kingdom, GL50 1DQ

Director25 April 2023Active
Lumiere, Clarence Parade, Cheltenham, United Kingdom, GL50 3PA

Director01 August 2018Active
Coco, 14 Regent Street, Cheltenham, United Kingdom, GL50 1HE

Director07 November 2016Active
Tokyotattoo Studios Limited, 13 The Courtyard, Montpellier Street, Cheltenham, United Kingdom, GL50 1SR

Director01 August 2023Active
Management Suite, Regent Arcade, High Street, Cheltenham, United Kingdom, GL50 1JZ

Director04 March 2020Active
128, High Street, Cheltenham, United Kingdom, GL50 1EL

Director03 June 2020Active
34, Imperial Square, Cheltenham, United Kingdom, GL50 1RH

Director05 April 2023Active
Cheltenham Ladies College, Bayshill Road, Cheltenham, United Kingdom, GL50 3EP

Director03 May 2022Active
Domaine 16 Limited, 16 Regent Street, Cheltenham, United Kingdom, GL50 1HE

Director08 November 2020Active
Sandringham House, 70 Promenade, Cheltenham, England, GL50 1NA

Director07 November 2016Active
Cheltenham Borough Council, Municipal Offices, Promenade, Cheltenham, England, GL50 1PJ

Director07 November 2016Active
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS

Director23 June 2016Active
101, Promenade, Cheltenham, United Kingdom, GL50 1NW

Director01 August 2018Active
The Brewery Quarter Management Suite, Cupola Tower, Henrietta Street, Cheltenham, England, GL50 4FA

Director07 July 2016Active
Boots The Chemists Ltd, 197-199 High Street, Cheltenham, England, GL50 1DB

Director07 November 2016Active
John Lewis & Partners, 123 High Street, Cheltenham, United Kingdom, GL50 1DQ

Director20 September 2019Active
James Of Montpellier, 1 The Courtyard, Montpellier, Cheltenham, England, GL50 1SR

Director04 September 2019Active
James Of Montpellier, 1 The Courtyard, Montpellier, Cheltenham, England, GL50 1SR

Director07 November 2016Active
Boots The Chemist, 197-199 High Street, Cheltenham, United Kingdom, GL50 1DB

Director01 August 2018Active
The Wilson Art Gallery & Museum, Clarence Street, Cheltenham, England, GL50 3JT

Director07 November 2016Active
House Of Fraser (Stores) Ltd, Cavendish House, 32-48 Promenade, Cheltenham, England, GL50 1HP

Director07 November 2016Active
123, High Street, Cheltenham, United Kingdom, GL50 1DQ

Director05 April 2022Active
4 Priory Mews, Sidney Street, Cheltenham, England, GL52 6DJ

Director03 September 2019Active
4 Priory Mews, Sidney Street, Cheltenham, England, GL52 6DJ

Director07 November 2016Active
Cheltenham Borough Council, Municipal Offices, Promenade, Cheltenham, United Kingdom, GL50 9SA

Director28 July 2022Active
3, Regent Street, Cheltenham, United Kingdom, GL50 1HE

Director01 August 2018Active
The Mayflower, 32-34 Clarence Street, Cheltenham, England, GL50 3NX

Director07 November 2016Active
Pillar House, 113/115 Bath Road, Cheltenham, England, GL53 7LS

Director09 August 2016Active
Regent Arcade Management Office, Regent Arcade, Cheltenham, United Kingdom, GL50 1JZ

Director01 August 2018Active
Marks And Spencer, 173 High Street, Cheltenham, United Kingdom, GL50 1DF

Director17 May 2019Active
Whitestuff, 102-104 The Promenade, Cheltenham, United Kingdom, GL50 1NB

Director17 February 2023Active
Whitestuff, 102-104 The Promenade, Cheltenham, United Kingdom, GL50 1NB

Director01 August 2018Active
Cheltenham Martial Arts, 50 Winchcombe Street, Cheltenham, United Kingdom, GL52 2ND

Director17 May 2019Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-03-15Accounts

Change account reference date company current shortened.

Download
2022-03-15Accounts

Accounts with accounts type small.

Download
2022-01-18Incorporation

Memorandum articles.

Download
2022-01-07Resolution

Resolution.

Download
2021-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.