- Company Overview for COTSWOLD SURVEYORS LTD (03698385)
- Filing history for COTSWOLD SURVEYORS LTD (03698385)
- People for COTSWOLD SURVEYORS LTD (03698385)
- More for COTSWOLD SURVEYORS LTD (03698385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
02 Apr 2024 | PSC01 | Notification of Benjamin William Upright as a person with significant control on 12 March 2024 | |
02 Apr 2024 | PSC07 | Cessation of Dnwo2 as a person with significant control on 12 March 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
18 Oct 2023 | PSC05 | Change of details for Bluerebell Ltd as a person with significant control on 4 October 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU England to 227 London Road Charlton Kings Cheltenham GL52 6HZ on 9 August 2023 | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | TM01 | Termination of appointment of Sebastian Arndgen as a director on 31 July 2023 | |
20 Mar 2023 | AP01 | Appointment of Mr Sebastian Arndgen as a director on 2 March 2023 | |
19 Dec 2022 | TM01 | Termination of appointment of Giles James Dudley Cooper as a director on 30 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Sebastian Arndgen as a director on 30 November 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
04 Oct 2022 | PSC07 | Cessation of Benjamin William Upright as a person with significant control on 12 August 2022 | |
04 Oct 2022 | PSC02 | Notification of Bluerebell Ltd as a person with significant control on 12 August 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Sebastian Arndgen as a director on 12 August 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 227 London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ United Kingdom to Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU on 4 October 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
06 Sep 2021 | SH03 | Purchase of own shares. | |
30 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2021
|
|
27 Jul 2021 | PSC07 | Cessation of Darren John Mosley as a person with significant control on 30 June 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
09 Nov 2020 | TM02 | Termination of appointment of Darren John Mosley as a secretary on 6 November 2020 |