Advanced company searchLink opens in new window

COTSWOLD PROPERTY MANAGEMENT SERVICES LIMITED

Company number 04855944

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
13 Sep 2017 PSC04 Change of details for Dr Craig Stevens as a person with significant control on 13 September 2017
14 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
14 Aug 2017 PSC05 Change of details for United Companies Ltd as a person with significant control on 2 March 2017
14 Aug 2017 PSC01 Notification of Rodney Malcolm Aldridge as a person with significant control on 2 March 2017
14 Aug 2017 PSC02 Notification of United Companies Ltd as a person with significant control on 2 March 2017
14 Aug 2017 PSC02 Notification of Warwick Estates Property Management Ltd as a person with significant control on 2 March 2017
14 Aug 2017 PSC07 Cessation of Joanna Claire Stevens as a person with significant control on 2 March 2017
21 Nov 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 18 November 2016
18 Nov 2016 AD01 Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 18 November 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
05 Jan 2016 CH01 Director's details changed for Mrs Jo Claire Stevens on 15 October 2015
21 Dec 2015 CH01 Director's details changed for Mrs Jo Claire Stevens on 21 December 2015
23 Oct 2015 AP01 Appointment of Mrs Jo Claire Stevens as a director on 1 July 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 12B Sun Street Waltham Abbey Essex EN9 1EE on 8 September 2015
02 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
12 Aug 2015 AP01 Appointment of Mr Craig Stevens as a director on 1 July 2015
12 Aug 2015 TM01 Termination of appointment of Noella Cecilia Morton as a director on 1 July 2015
08 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
11 Feb 2015 AD01 Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015
29 Jan 2015 TM01 Termination of appointment of Elizabeth Mcdougall as a director on 15 September 2014