Advanced company searchLink opens in new window

COTSWOLD HERITAGE DEVELOPMENTS LTD

Company number 15423496

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)
14 Aug 2024 MR01 Registration of charge 154234960001, created on 14 August 2024
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
09 Aug 2024 CH01 Director's details changed for Mr Robert Jason Costello on 9 August 2024
09 Aug 2024 CH01 Director's details changed for Mr Nicholas Robert Blakemore on 9 August 2024
07 Aug 2024 AP01 Appointment of Mr Andrew Clayton as a director on 7 August 2024
23 Jul 2024 PSC02 Notification of Mill Pool Developments (Warwick) Limited as a person with significant control on 3 May 2024
23 Jul 2024 PSC07 Cessation of Robert Jason Costello as a person with significant control on 3 May 2024
23 Jul 2024 PSC07 Cessation of Nicholas Robert Blakemore as a person with significant control on 3 May 2024
22 Jul 2024 AD01 Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES United Kingdom to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 22 July 2024
15 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2024 MA Memorandum and Articles of Association
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 500.00
15 Jul 2024 SH10 Particulars of variation of rights attached to shares
18 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-18
  • GBP 200