- Company Overview for COTSWOLD AUTOMOTIVE PARK LIMITED (12099997)
- Filing history for COTSWOLD AUTOMOTIVE PARK LIMITED (12099997)
- People for COTSWOLD AUTOMOTIVE PARK LIMITED (12099997)
- More for COTSWOLD AUTOMOTIVE PARK LIMITED (12099997)
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
Statement of capital on 2019-07-12
|