- 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) |
---|---|---|---|
09 Nov 2020 | TM01 | Termination of appointment of Darren John Mosley as a director on 6 November 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from 2 Silver Street Cirencester Gloucestershire GL7 2BL United Kingdom to 227 London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ on 13 March 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 2 Silver Street Cirencester Gloucestershire GL7 2BL on 4 February 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
14 Jan 2019 | PSC07 | Cessation of Giles James Dudley Cooper as a person with significant control on 27 March 2017 | |
22 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
01 Jun 2016 | TM01 | Termination of appointment of John Graham Pilgrim as a director on 31 May 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Darren John Mosley on 13 January 2016 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Mr Giles James Dudley Cooper on 4 January 2014 | |
18 Dec 2013 | AP01 | Appointment of Mr Benjamin William Upright as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Cameron Clarke as a director | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders |