- Company Overview for COTSWOLD ESTATES LIMITED (02062383)
- Filing history for COTSWOLD ESTATES LIMITED (02062383)
- People for COTSWOLD ESTATES LIMITED (02062383)
- Charges for COTSWOLD ESTATES LIMITED (02062383)
- More for COTSWOLD ESTATES LIMITED (02062383)
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) |
---|---|---|---|
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Douglas Roy England on 12 November 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
11 May 2020 | CH01 | Director's details changed for Mr Douglas Roy England on 3 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Mr Simon James England on 3 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Mr Douglas Roy England on 3 May 2020 | |
26 Mar 2020 | PSC07 | Cessation of Douglas Roy England as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC02 | Notification of Dre Group Limited as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mr Douglas Roy England as a person with significant control on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Douglas Roy England on 26 March 2020 | |
14 Nov 2019 | CH01 | Director's details changed for Mrs Sally Ann Paice on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Simon James England on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Douglas Roy England on 14 November 2019 | |
14 Nov 2019 | CH03 | Secretary's details changed for Susan Miriam England on 14 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Mr Douglas Roy England as a person with significant control on 14 November 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates |