- Company Overview for COTSWOLDS RIVERS TRUST (07568224)
- Filing history for COTSWOLDS RIVERS TRUST (07568224)
- People for COTSWOLDS RIVERS TRUST (07568224)
- More for COTSWOLDS RIVERS TRUST (07568224)
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) |
---|---|---|---|
05 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Coombe Nr Ashbury Northlew Okehampton Devon EX20 3PF on 27 December 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
28 Jan 2019 | CH01 | Director's details changed for Dr Peter Walker on 25 January 2019 | |
28 Jan 2019 | PSC04 | Change of details for Dr Peter Walker as a person with significant control on 25 January 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
14 Mar 2018 | AD01 | Registered office address changed from C/O Stephen Payne Claremont House Deans Court Bicester Oxfordshire OX26 6BW England to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 14 March 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mr Stephen Vear Payne on 28 July 2017 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AP01 | Appointment of Dr Peter Walker as a director on 17 May 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 4 Courtlands Road Shipton-Under-Wychwood Chipping Norton Oxon OX7 6DF to C/O Stephen Payne Claremont House Deans Court Bicester Oxfordshire OX26 6BW on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Stephen Vear Payne on 10 March 2016 | |
11 Apr 2016 | AR01 | Annual return made up to 17 March 2016 no member list | |
11 Apr 2016 | CH01 | Director's details changed for Stephen Vear Payne on 11 April 2016 | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 | Annual return made up to 17 March 2015 no member list | |
28 Apr 2015 | CH01 | Director's details changed for Mr Peter Bassett on 11 March 2015 | |
11 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 | Annual return made up to 17 March 2014 no member list | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 17 March 2013 no member list | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |