- 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) |
---|---|---|---|
29 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mr Phillip Paul Bishop on 27 January 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mrs Sarah Benson on 27 January 2017 | |
17 May 2016 | AP01 | Appointment of Gavin Wallace as a director on 1 April 2016 | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
07 May 2016 | SH08 | Change of share class name or designation | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Jan 2016 | CH01 | Director's details changed for Mr Peter Anthony Francis Chambers on 10 February 2015 | |
29 Jan 2016 | CH01 | Director's details changed for Mrs Sarah Benson on 10 February 2015 | |
23 Apr 2015 | SH02 | Sub-division of shares on 10 February 2015 | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | AP01 | Appointment of Mrs Sarah Benson as a director on 16 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Peter Anthony Francis Chambers as a director on 16 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT on 18 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 16 December 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 16 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Phillip Paul Bishop as a director on 16 December 2014 | |
16 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-16
|