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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Management Suite, Cupola Tower, The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, GL50 4FA | Director | 01 August 2020 | Active |
C/O Municipal Offices, Promenade, Cheltenham, United Kingdom, GL50 9SA | Director | 03 August 2021 | Active |
John Lewis, 123 High Street, Cheltenham, United Kingdom, GL50 1DQ | Director | 25 April 2023 | Active |
Lumiere, Clarence Parade, Cheltenham, United Kingdom, GL50 3PA | Director | 01 August 2018 | Active |
Coco, 14 Regent Street, Cheltenham, United Kingdom, GL50 1HE | Director | 07 November 2016 | Active |
Tokyotattoo Studios Limited, 13 The Courtyard, Montpellier Street, Cheltenham, United Kingdom, GL50 1SR | Director | 01 August 2023 | Active |
Management Suite, Regent Arcade, High Street, Cheltenham, United Kingdom, GL50 1JZ | Director | 04 March 2020 | Active |
128, High Street, Cheltenham, United Kingdom, GL50 1EL | Director | 03 June 2020 | Active |
34, Imperial Square, Cheltenham, United Kingdom, GL50 1RH | Director | 05 April 2023 | Active |
Cheltenham Ladies College, Bayshill Road, Cheltenham, United Kingdom, GL50 3EP | Director | 03 May 2022 | Active |
Domaine 16 Limited, 16 Regent Street, Cheltenham, United Kingdom, GL50 1HE | Director | 08 November 2020 | Active |
Sandringham House, 70 Promenade, Cheltenham, England, GL50 1NA | Director | 07 November 2016 | Active |
Cheltenham Borough Council, Municipal Offices, Promenade, Cheltenham, England, GL50 1PJ | Director | 07 November 2016 | Active |
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS | Director | 23 June 2016 | Active |
101, Promenade, Cheltenham, United Kingdom, GL50 1NW | Director | 01 August 2018 | Active |
The Brewery Quarter Management Suite, Cupola Tower, Henrietta Street, Cheltenham, England, GL50 4FA | Director | 07 July 2016 | Active |
Boots The Chemists Ltd, 197-199 High Street, Cheltenham, England, GL50 1DB | Director | 07 November 2016 | Active |
John Lewis & Partners, 123 High Street, Cheltenham, United Kingdom, GL50 1DQ | Director | 20 September 2019 | Active |
James Of Montpellier, 1 The Courtyard, Montpellier, Cheltenham, England, GL50 1SR | Director | 04 September 2019 | Active |
James Of Montpellier, 1 The Courtyard, Montpellier, Cheltenham, England, GL50 1SR | Director | 07 November 2016 | Active |
Boots The Chemist, 197-199 High Street, Cheltenham, United Kingdom, GL50 1DB | Director | 01 August 2018 | Active |
The Wilson Art Gallery & Museum, Clarence Street, Cheltenham, England, GL50 3JT | Director | 07 November 2016 | Active |
House Of Fraser (Stores) Ltd, Cavendish House, 32-48 Promenade, Cheltenham, England, GL50 1HP | Director | 07 November 2016 | Active |
123, High Street, Cheltenham, United Kingdom, GL50 1DQ | Director | 05 April 2022 | Active |
4 Priory Mews, Sidney Street, Cheltenham, England, GL52 6DJ | Director | 03 September 2019 | Active |
4 Priory Mews, Sidney Street, Cheltenham, England, GL52 6DJ | Director | 07 November 2016 | Active |
Cheltenham Borough Council, Municipal Offices, Promenade, Cheltenham, United Kingdom, GL50 9SA | Director | 28 July 2022 | Active |
3, Regent Street, Cheltenham, United Kingdom, GL50 1HE | Director | 01 August 2018 | Active |
The Mayflower, 32-34 Clarence Street, Cheltenham, England, GL50 3NX | Director | 07 November 2016 | Active |
Pillar House, 113/115 Bath Road, Cheltenham, England, GL53 7LS | Director | 09 August 2016 | Active |
Regent Arcade Management Office, Regent Arcade, Cheltenham, United Kingdom, GL50 1JZ | Director | 01 August 2018 | Active |
Marks And Spencer, 173 High Street, Cheltenham, United Kingdom, GL50 1DF | Director | 17 May 2019 | Active |
Whitestuff, 102-104 The Promenade, Cheltenham, United Kingdom, GL50 1NB | Director | 17 February 2023 | Active |
Whitestuff, 102-104 The Promenade, Cheltenham, United Kingdom, GL50 1NB | Director | 01 August 2018 | Active |
Cheltenham Martial Arts, 50 Winchcombe Street, Cheltenham, United Kingdom, GL52 2ND | Director | 17 May 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Accounts | Change account reference date company current shortened. | Download |
2022-03-15 | Accounts | Accounts with accounts type small. | Download |
2022-01-18 | Incorporation | Memorandum articles. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.