- Company Overview for THE COTSWOLD LETTING AGENCY LTD (10167503)
- Filing history for THE COTSWOLD LETTING AGENCY LTD (10167503)
- People for THE COTSWOLD LETTING AGENCY LTD (10167503)
- More for THE COTSWOLD LETTING AGENCY LTD (10167503)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Sep 2024 | TM01 | Termination of appointment of Christopher William Arthur Mills as a director on 28 August 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
15 May 2023 | PSC04 | Change of details for Mr Fergus Giles Anthony Mitchell as a person with significant control on 5 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Fergus Giles Anthony Mitchell on 5 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Christopher William Arthur Mills on 5 May 2023 | |
17 Oct 2022 | AD01 | Registered office address changed from The Studio Birch Drive Bradwell Village Burford Oxfordshire OX18 4XH to 15 Witney Street Burford OX18 4SN on 17 October 2022 | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 May 2022 | CERTNM |
Company name changed property search co (oxford & the cotswolds) LIMITED\certificate issued on 17/05/22
|
|
17 May 2022 | CONNOT | Change of name notice | |
11 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
22 Oct 2021 | CERTNM |
Company name changed staycotswold LIMITED\certificate issued on 22/10/21
|
|
22 Oct 2021 | CONNOT | Change of name notice | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
29 May 2020 | AP01 | Appointment of Mr Christopher William Arthur Mills as a director on 6 February 2020 | |
14 Apr 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates |