- Company Overview for THE COTSWOLD HOUSE HOTEL LIMITED (03782744)
- Filing history for THE COTSWOLD HOUSE HOTEL LIMITED (03782744)
- People for THE COTSWOLD HOUSE HOTEL LIMITED (03782744)
- Charges for THE COTSWOLD HOUSE HOTEL LIMITED (03782744)
- More for THE COTSWOLD HOUSE HOTEL LIMITED (03782744)
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
|
|
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
|
|
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
|
|
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
|
|
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 |