Advanced company searchLink opens in new window

FRIENDS OF THE COTSWOLDS

Company number 03650374

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
23 Jan 2023 AP01 Appointment of Mr Mark Hurrell as a director on 13 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 TM02 Termination of appointment of Simon James Crawford Randall as a secretary on 3 November 2021
08 Nov 2021 AP03 Appointment of Mrs Louise Alison Chandler-Mullins as a secretary on 3 November 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
31 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 PSC01 Notification of Harry Alexander Acland as a person with significant control on 19 November 2019
18 Sep 2020 AP01 Appointment of Mr Harry Alexander Acland as a director on 19 November 2019
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
28 Oct 2019 PSC01 Notification of Andrew James Tabor as a person with significant control on 19 July 2019
24 Oct 2019 PSC07 Cessation of Edward John Wright Horsefall as a person with significant control on 9 December 2018
13 Aug 2019 AP01 Appointment of Lt Col Andrew James Tabor as a director on 19 July 2019
20 Mar 2019 AD01 Registered office address changed from 3 2 Coppenhalls Notgrove Cheltenham Gloucestershire GL54 3EX United Kingdom to 3 the Green Northleach Cheltenham Gloucestershire GL54 3EX on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from Courtyard Cottage Bell Bank Blockley Moreton-in-Marsh Gloucestershire GL56 9BB to 3 2 Coppenhalls Notgrove Cheltenham Gloucestershire GL54 3EX on 20 March 2019
04 Feb 2019 TM01 Termination of appointment of Edward John Wright Horsfall as a director on 9 December 2018
30 Jan 2019 MR01 Registration of charge 036503740002, created on 29 January 2019
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
16 Oct 2018 PSC07 Cessation of George Henry Lambrick as a person with significant control on 22 May 2018
16 Oct 2018 TM01 Termination of appointment of George Henry Lambrick as a director on 22 March 2018