Advanced company searchLink opens in new window

CIRENCESTER COHOUSING LIMITED

Company number 11529286

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)
19 Jan 2025 CH01 Director's details changed for Mrs Lucy Elizabeth Howison Schlappa on 19 January 2025
19 Nov 2024 TM01 Termination of appointment of Roy Jack Huzzard as a director on 16 November 2024
08 Sep 2024 CH01 Director's details changed for Doctor Roy Jack Huzzard on 31 August 2024
08 Sep 2024 TM01 Termination of appointment of Paul James Jennings as a director on 31 August 2024
31 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
12 Aug 2024 CH01 Director's details changed for Doctor Roy Jack Huzzard on 12 August 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
29 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
21 Jan 2023 CH01 Director's details changed for Mr Robert Staite on 21 January 2023
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from 41 41 Albion Street Stratton Cirencester Gloucestershire GL7 2HT United Kingdom to 41 Albion Street Stratton Cirencester Gloucs GL7 2HT on 25 February 2022
10 Jan 2022 AD01 Registered office address changed from Gosditch House 5 Gosditch Street Cirencester Gloucs GL7 2AG England to 41 41 Albion Street Stratton Cirencester Gloucestershire GL7 2HT on 10 January 2022
11 Dec 2021 AP01 Appointment of Doctor Roy Jack Huzzard as a director on 29 November 2021
12 Oct 2021 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
31 Aug 2021 TM01 Termination of appointment of Eliot Myerscough Walker as a director on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mrs Lucy Elizabeth Howison Schlappa on 20 August 2021
24 Feb 2021 AD01 Registered office address changed from 29 Mount Street Cirencester Gloucestershire GL7 1TJ to Gosditch House Gosditch House 5 Gosditch Street Cirencester Gloucs GL7 2AG on 24 February 2021
16 Feb 2021 AP01 Appointment of Mr Robert Staite as a director on 13 February 2021
09 Feb 2021 TM01 Termination of appointment of Simon Cohen as a director on 30 January 2021
11 Dec 2020 AA Micro company accounts made up to 31 August 2020
16 Nov 2020 TM01 Termination of appointment of John Miles as a director on 31 October 2020
21 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
21 Jul 2020 AP03 Appointment of Dr Robert William Irving as a secretary on 1 July 2020