- Company Overview for COTSWOLD HOMES (HOLT) LIMITED (06001926)
- Filing history for COTSWOLD HOMES (HOLT) LIMITED (06001926)
- People for COTSWOLD HOMES (HOLT) LIMITED (06001926)
- Charges for COTSWOLD HOMES (HOLT) LIMITED (06001926)
- Insolvency for COTSWOLD HOMES (HOLT) LIMITED (06001926)
- More for COTSWOLD HOMES (HOLT) LIMITED (06001926)
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) |
---|---|---|---|
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
07 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
09 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
07 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
06 Jan 2012 | TM02 | Termination of appointment of John Di Mambro as a secretary | |
29 Dec 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
16 Nov 2011 | AD01 | Registered office address changed from Renewables House 330 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 16 November 2011 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
24 Feb 2011 | AUD | Auditor's resignation | |
20 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Mr Peter Charles Rinn on 27 September 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from C/O Black Horse Contractors Common Hill Cricklade Swindon Wilts SN6 6HA on 7 October 2010 | |
07 Oct 2010 | AP03 | Appointment of John Joseph Di Mambro as a secretary | |
07 Oct 2010 | TM02 | Termination of appointment of Jonathan Beasant as a secretary |