- Company Overview for COTSWOLD PROPERTIES DEVELOPMENTS LIMITED (08509355)
- Filing history for COTSWOLD PROPERTIES DEVELOPMENTS LIMITED (08509355)
- People for COTSWOLD PROPERTIES DEVELOPMENTS LIMITED (08509355)
- Charges for COTSWOLD PROPERTIES DEVELOPMENTS LIMITED (08509355)
- More for COTSWOLD PROPERTIES DEVELOPMENTS LIMITED (08509355)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2018 | DS01 | Application to strike the company off the register | |
30 Aug 2018 | AA | Micro company accounts made up to 29 May 2018 | |
07 Aug 2018 | AA01 | Previous accounting period shortened from 30 October 2018 to 29 May 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 30 October 2017 | |
19 Jun 2018 | MR04 | Satisfaction of charge 085093550002 in full | |
06 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
06 Jan 2017 | MR01 | Registration of charge 085093550004, created on 6 January 2017 | |
06 Jan 2017 | MR01 | Registration of charge 085093550003, created on 6 January 2017 | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 30 October 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Julian Hunt as a director on 22 July 2016 | |
25 Jul 2016 | TM02 | Termination of appointment of Yasmine Hunt as a secretary on 20 July 2016 | |
31 May 2016 | TM01 | Termination of appointment of Yasmine Hunt as a director on 28 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Mr Julian Hunt on 1 May 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
26 Apr 2015 | CH01 | Director's details changed for Mr Pierpaolo Del Favero on 22 April 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from 3 Station Road South Cerney Cirencester Gloucestershire GL7 5UE to C/O Pierpaolo Del Favero 58 Sledge Tower Dalston Square London Uk E8 3GT on 26 April 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
29 May 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 October 2014 | |
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
25 Apr 2014 | MR01 | Registration of charge 085093550002 |