COTSWOLD HERITAGE DEVELOPMENTS LTD
Company number 15423496
- Company Overview for COTSWOLD HERITAGE DEVELOPMENTS LTD (15423496)
- Filing history for COTSWOLD HERITAGE DEVELOPMENTS LTD (15423496)
- People for COTSWOLD HERITAGE DEVELOPMENTS LTD (15423496)
- Charges for COTSWOLD HERITAGE DEVELOPMENTS LTD (15423496)
- More for COTSWOLD HERITAGE DEVELOPMENTS LTD (15423496)
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
|
|
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
|
|
15 Jul 2024 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-18
|