Advanced company searchLink opens in new window

COTSWOLD VILLAGE INVESTMENTS LIMITED

Company number 11344622

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)
04 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
22 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024
17 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
15 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 2 May 2023
10 Jan 2024 PSC07 Cessation of Apg Cotswolds & Cardiff Limited as a person with significant control on 15 December 2022
10 Jan 2024 PSC02 Notification of Rst Cardiff Limited as a person with significant control on 15 December 2022
11 Oct 2023 MR04 Satisfaction of charge 113446220001 in full
18 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/01/2024.
09 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
15 Dec 2022 PSC07 Cessation of Rst Cardiff Limited as a person with significant control on 15 December 2022
15 Dec 2022 PSC02 Notification of Apg Cotswolds & Cardiff Limited as a person with significant control on 15 December 2022
06 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
20 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
07 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
19 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
23 Apr 2020 MR01 Registration of charge 113446220002, created on 22 April 2020
03 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
19 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
05 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates