COTSWOLD RIDING OPPORTUNITIES PROJECT CIC
Company number 12220440
- Company Overview for COTSWOLD RIDING OPPORTUNITIES PROJECT CIC (12220440)
- Filing history for COTSWOLD RIDING OPPORTUNITIES PROJECT CIC (12220440)
- People for COTSWOLD RIDING OPPORTUNITIES PROJECT CIC (12220440)
- More for COTSWOLD RIDING OPPORTUNITIES PROJECT CIC (12220440)
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) |
---|---|---|---|
06 Feb 2025 | CH01 | Director's details changed for Ms Catherine Ann Bunney on 1 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from 12 Thorpe Place Tattershall Lincoln Lincolnshire LN4 4NT England to 61 Wellesley Drive Worthy Down Winchester SO21 2FJ on 6 February 2025 | |
21 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
10 Jul 2024 | CH01 | Director's details changed for Ms Catherine Ann Bunney on 18 June 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 17 Dickson Road Lyneham Chippenham Wiltshire SN15 4EF England to 12 Thorpe Place Tattershall Lincoln Lincolnshire LN4 4NT on 10 July 2024 | |
09 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
29 Sep 2023 | AD01 | Registered office address changed from Yew Tree Cottage Salperton Cheltenham GL54 4EE England to 17 Dickson Road Lyneham Chippenham Wiltshire SN15 4EF on 29 September 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Jan 2023 | AD01 | Registered office address changed from Oakdene East Street Long Compton Shipston-on-Stour CV36 5JT England to Yew Tree Cottage Salperton Cheltenham GL54 4EE on 31 January 2023 | |
31 Jan 2023 | PSC01 | Notification of Catherine Ann Bunney as a person with significant control on 31 January 2023 | |
20 Jan 2023 | AP01 | Appointment of Ms Catherine Ann Bunney as a director on 18 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Leanne Susan Launchbury as a director on 19 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Leanne Susan Launchbury as a person with significant control on 18 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Ms Helen Elizabeth Downham as a director on 19 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Sarah Louise Mitchell as a director on 18 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Suzanne Kennedy Strachan Dudek as a director on 18 January 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Jun 2022 | PSC07 | Cessation of Amanda Smith as a person with significant control on 19 May 2022 | |
19 Mar 2022 | AD01 | Registered office address changed from 9 Redesdale Place Moreton-in-Marsh GL56 0EF England to Oakdene East Street Long Compton Shipston-on-Stour CV36 5JT on 19 March 2022 | |
19 Mar 2022 | AP01 | Appointment of Mrs Sarah Louise Mitchell as a director on 7 March 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Amanda Smith as a director on 24 January 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 |