Advanced company searchLink opens in new window

COTSWOLD VALE (LONG MARSTON) MANAGEMENT COMPANY LIMITED

Company number 11212983

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)
25 Nov 2024 AA Accounts for a dormant company made up to 28 February 2024
25 Nov 2024 TM01 Termination of appointment of Amanda Jane Rogers as a director on 21 November 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
11 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
27 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
20 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 20 June 2023
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
09 May 2022 AP01 Appointment of Mrs Amanda Jane Rogers as a director on 9 May 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of Zac Alan David Hurst as a director on 13 January 2022
02 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
06 Nov 2020 AP01 Appointment of Mr Russell Stephen Griffin as a director on 27 October 2020
03 Apr 2020 AA Total exemption full accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
03 Dec 2019 TM01 Termination of appointment of Andrew Nicholas Peters as a director on 28 November 2019
03 Dec 2019 AP01 Appointment of Mr Zac Alan David Hurst as a director on 28 November 2019
28 Nov 2019 AP01 Appointment of Mr Paul David Hurst as a director on 27 November 2019
21 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
16 Oct 2019 AP01 Appointment of Mr Paul Coles as a director on 4 October 2019
23 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from Persimmon Homes Limited Persimmon House Fulford York Yorkshire YO19 4FE to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 26 March 2019
29 Oct 2018 TM01 Termination of appointment of Sarah Kate Tait as a director on 23 October 2018