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)
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
  • GBP 627.99
11 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 614.74
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 563.2
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
  • GBP 563.20
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 10/02/2015
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
  • GBP 1