Advanced company searchLink opens in new window

COTSWOLD SURVEYORS LTD

Company number 03698385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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