- Company Overview for COTSWOLD VILLAGE HOMES LIMITED (03706338)
- Filing history for COTSWOLD VILLAGE HOMES LIMITED (03706338)
- People for COTSWOLD VILLAGE HOMES LIMITED (03706338)
- Charges for COTSWOLD VILLAGE HOMES LIMITED (03706338)
- Insolvency for COTSWOLD VILLAGE HOMES LIMITED (03706338)
- More for COTSWOLD VILLAGE HOMES LIMITED (03706338)
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 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Mrs Susan Mary Cox on 9 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Andrew Derek Gomm on 24 February 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Mrs Linda May Gomm on 24 February 2011 | |
27 Oct 2011 | AP01 | Appointment of Mr Ian Douglas Cox as a director | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Mar 2011 | CH03 | Secretary's details changed for Mrs Susan Mary Cox on 18 February 2011 | |
17 Mar 2011 | CH03 | Secretary's details changed for Mrs Susan Mary Cox on 18 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Linda May Gomm on 24 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Andrew Derek Gomm on 24 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mrs Susan Mary Cox on 24 January 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from Muffities the Slade Charlbury Chipping Norton Oxfordshire OX7 3SJ on 19 February 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
21 Feb 2008 | 363a | Return made up to 24/01/08; full list of members | |
15 Sep 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
20 Feb 2007 | 363a | Return made up to 24/01/07; full list of members | |
23 Aug 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
20 Feb 2006 | 363a | Return made up to 24/01/06; full list of members | |
20 Feb 2006 | 288b | Secretary resigned | |
02 Feb 2006 | 288a | New secretary appointed |