This company is commonly known as Gloucester Cathedral Enterprises Limited. The company was founded 57 years ago and was given the registration number 00896860. The firm's registered office is in GLOUCESTER. You can find them at 12 College Green, , Gloucester, Gloucestershire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | GLOUCESTER CATHEDRAL ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 00896860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 College Green, Gloucester, Gloucestershire, GL1 2LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, College Green, Gloucester, GL1 2LX | Secretary | 20 December 2023 | Active |
12, College Green, Gloucester, England, GL1 2LX | Director | 08 March 2016 | Active |
12, College Green, Gloucester, GL1 2LX | Director | 15 June 2023 | Active |
12, College Green, Gloucester, GL1 2LX | Director | 15 June 2023 | Active |
Wayside, Victoria Street, Painswick, England, GL6 6QA | Secretary | 30 October 2006 | Active |
12, College Green, Gloucester, GL1 2LX | Secretary | 01 January 2023 | Active |
2 Jupiter Way, Abbeymead, Gloucester, GL4 5JE | Secretary | 17 January 1996 | Active |
12, College Green, Gloucester, GL1 2LX | Secretary | 25 June 2018 | Active |
12, College Green, Gloucester, GL1 2LX | Secretary | 08 March 2016 | Active |
The Gate House, Edge, Gloucester, GL6 6PE | Secretary | - | Active |
1 Lewis Close, Abbeymead, Swindon, SN25 4YP | Director | 03 February 2002 | Active |
Witches Tump, Cranham, Gloucester, GL4 8HP | Director | - | Active |
The Deanery, 1 Millens Green, Gloucester, GL1 2BP | Director | 26 June 1997 | Active |
6 College Green, Gloucester, GL1 2LX | Director | 19 March 1992 | Active |
17, Grange Field Road, Bredon, Tewkesbury, GL50 4PJ | Director | 27 June 1996 | Active |
12, College Green, Gloucester, GL1 2LX | Director | 15 June 2023 | Active |
7 College Green, Gloucester, GL1 2LX | Director | - | Active |
Hill House, Shipton Olffe, Cheltenham, GL54 4JG | Director | - | Active |
7 College Green, Gloucester, Gloucestershire, GL1 2LX | Director | 20 January 1994 | Active |
The Deanery, 1 Millers Green, Gloucester, GL1 2BP | Director | - | Active |
12, College Green, Gloucester, GL1 2LX | Director | 04 October 2010 | Active |
12, College Green, Gloucester, England, GL1 2LX | Director | 08 March 2016 | Active |
Manor Barn, Aldsworth, Cheltenham, England, GL54 3QZ | Director | 08 March 2016 | Active |
Conigree House, South Parade, Ledbury, HR8 2HB | Director | 27 June 1996 | Active |
25 Chandlers Croft, Hesketh Bank, Preston, PR4 6RW | Director | 13 January 2005 | Active |
3 Millers Green, Gloucester, GL1 2BN | Director | 03 June 2003 | Active |
6 College Green, Gloucester, GL1 2LX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Appoint person secretary company with name date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-09-04 | Officers | Change person secretary company with change date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2018-12-12 | Accounts | Change account reference date company current shortened. | Download |
2018-11-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.