Advanced company searchLink opens in new window

THE COTSWOLD HOUSE HOTEL LIMITED

Company number 03782744

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)
07 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 280,000
06 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 280,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 280,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
30 May 2013 MR01 Registration of charge 037827440007
03 Oct 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Stephen Locke on 1 June 2012
24 Feb 2012 AD01 Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN on 24 February 2012
15 Nov 2011 AD01 Registered office address changed from Cotswold House Hotel High Street Chipping Campden Gloucestershire GL55 6AN on 15 November 2011
05 Oct 2011 TM01 Termination of appointment of Amr Ismail as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
30 Sep 2011 AP01 Appointment of Mr Amr Mamdouh Mohamed Ismail as a director
12 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
12 Jul 2011 TM02 Termination of appointment of Akram Ali as a secretary
22 Jun 2011 CH01 Director's details changed for Stephen Locke on 1 January 2011
28 Sep 2010 AA Full accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
17 Jul 2009 363a Return made up to 04/06/09; full list of members
16 Jul 2009 288c Director's change of particulars / stephen locke / 01/01/2009
15 Jan 2009 AA Full accounts made up to 31 December 2007