Advanced company searchLink opens in new window

COTSWOLD AUTOMOTIVE PARK LIMITED

Company number 12099997

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)
10 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
20 Sep 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
18 Sep 2024 TM01 Termination of appointment of Peter William Mullin as a director on 18 September 2023
18 Sep 2024 AD01 Registered office address changed from 90 Bartholomew Close London EC1A 7BN England to C/O Brodies Llp, 90 Bartholomew Close London EC1A 7BN on 18 September 2024
18 Sep 2024 AD01 Registered office address changed from 99 Bishopsgate 99 Bishopsgate London EC2M 3XF England to 90 Bartholomew Close London EC1A 7BN on 18 September 2024
18 Jun 2024 AD01 Registered office address changed from C/O Legalinx Limted 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 99 Bishopsgate 99 Bishopsgate London EC2M 3XF on 18 June 2024
11 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
05 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
08 Sep 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from Widley Fulbrook Burford Oxfordshire OX18 4DB United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 24 January 2022
03 Nov 2021 TM02 Termination of appointment of Philip Raymond Hedigan as a secretary on 12 July 2021
03 Nov 2021 TM01 Termination of appointment of Kieran Gerard Hedigan as a director on 26 September 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
30 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
17 Jan 2020 AP01 Appointment of Anne Jamison Alario as a director on 7 January 2020
12 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-12
  • GBP 100