- Company Overview for COTSWOLD HOME INSPECTORS LIMITED (09357404)
- Filing history for COTSWOLD HOME INSPECTORS LIMITED (09357404)
- People for COTSWOLD HOME INSPECTORS LIMITED (09357404)
- More for COTSWOLD HOME INSPECTORS LIMITED (09357404)
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
|
|
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
|
|
16 Jul 2021 | SH03 |
Purchase of own shares.
|
|
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 |