- Company Overview for CIRENCESTER COHOUSING LIMITED (11529286)
- Filing history for CIRENCESTER COHOUSING LIMITED (11529286)
- People for CIRENCESTER COHOUSING LIMITED (11529286)
- More for CIRENCESTER COHOUSING LIMITED (11529286)
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 |