Advanced company searchLink opens in new window

COTSWOLD HOME INSPECTORS LIMITED

Company number 09357404

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)
14 Nov 2024 TM01 Termination of appointment of Sarah Benson as a director on 29 October 2024
11 Jun 2024 AP01 Appointment of Miss Sian Elizabeth Harris as a director on 31 May 2024
10 Jun 2024 SH08 Change of share class name or designation
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
22 Jan 2024 PSC04 Change of details for Mr Phillip Paul Bishop as a person with significant control on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Phillip Paul Bishop on 22 January 2024
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2023 CERTNM Company name changed perry bishop LTD\certificate issued on 23/03/23
  • RES15 ‐ Change company name resolution on 2023-03-17
23 Mar 2023 CONNOT Change of name notice
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
28 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 SH06 Cancellation of shares. Statement of capital on 14 January 2021
  • GBP 533.62
16 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Mar 2021 TM01 Termination of appointment of Peter Anthony Francis Chambers as a director on 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
28 Jan 2020 CH01 Director's details changed for Mr Peter Anthony Francis Chambers on 27 January 2020
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
21 Mar 2019 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 2 Silver Street Cirencester Gloucestershire GL7 2BL on 21 March 2019
05 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
13 Jul 2018 AA Total exemption full accounts made up to 31 December 2017