Advanced company searchLink opens in new window

COTSWOLD & CAVENDISH CARE GROUP LIMITED

Company number 08817514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Jan 2017 AA Full accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,290
05 May 2016 CH01 Director's details changed for Ms Emma Rigby on 10 March 2016
05 May 2016 CH01 Director's details changed for Mrs Maja Rigby on 10 March 2016
05 May 2016 CH01 Director's details changed for Mr Graham James Rigby on 10 March 2016
05 May 2016 CH01 Director's details changed for Mrs Kate Gota Horsted on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Head Office for Cotswold and Cavendish Care Homes Unit 3 Shepherd Road Gloucester GL2 5EL on 10 March 2016
02 Mar 2016 AUD Auditor's resignation
12 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,290
16 Sep 2014 SH10 Particulars of variation of rights attached to shares
16 Sep 2014 SH08 Change of share class name or designation
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Jul 2014 AA01 Current accounting period extended from 31 December 2014 to 30 April 2015
23 Jun 2014 CH01 Director's details changed for Mrs Kate Gota Horsted on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Ms Emma Rigby on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mrs Maja Rigby on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Graham James Rigby on 23 June 2014
23 Jun 2014 AD01 Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 23 June 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 3,290
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
19 Mar 2014 AP01 Appointment of Ms Emma Rigby as a director
19 Mar 2014 AP01 Appointment of Mrs Kate Gota Horsted as a director
19 Mar 2014 AP01 Appointment of Mrs Maja Rigby as a director