COTSWOLD VILLAGE INVESTMENTS LIMITED
Company number 11344622
- Company Overview for COTSWOLD VILLAGE INVESTMENTS LIMITED (11344622)
- Filing history for COTSWOLD VILLAGE INVESTMENTS LIMITED (11344622)
- People for COTSWOLD VILLAGE INVESTMENTS LIMITED (11344622)
- Charges for COTSWOLD VILLAGE INVESTMENTS LIMITED (11344622)
- Registers for COTSWOLD VILLAGE INVESTMENTS LIMITED (11344622)
- More for COTSWOLD VILLAGE INVESTMENTS LIMITED (11344622)
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
|
|
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 |