- Company Overview for COTSWOLD HOUSE LTD (08654507)
- Filing history for COTSWOLD HOUSE LTD (08654507)
- People for COTSWOLD HOUSE LTD (08654507)
- Registers for COTSWOLD HOUSE LTD (08654507)
- More for COTSWOLD HOUSE LTD (08654507)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2017 | DS01 | Application to strike the company off the register | |
14 Jul 2017 | TM01 | Termination of appointment of David Patrick Redfern as a director on 14 July 2017 | |
07 Feb 2017 | DS02 | Withdraw the company strike off application | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2016 | DS01 | Application to strike the company off the register | |
22 Nov 2016 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Vaughan Chambers Vaughan Road Harpenden AL5 4EE on 22 November 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Stiles Harold Williams Llp as a secretary on 30 September 2016 | |
04 Aug 2016 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
04 Aug 2016 | AD02 | Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Jul 2016 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 5 July 2016 | |
05 Jul 2016 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 5 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 5 July 2016 | |
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Vaughan Chambers Hicks and Company Harpenden Hertfordshire AL5 4EE to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 6 August 2015 | |
06 Aug 2015 | AP04 | Appointment of Stiles Harold Williams as a secretary on 5 August 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
10 Apr 2015 | CERTNM |
Company name changed primus property management services LIMITED\certificate issued on 10/04/15
|
|
27 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Feb 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|