- Company Overview for COTSWOLD PROPERTY LIMITED (10705551)
- Filing history for COTSWOLD PROPERTY LIMITED (10705551)
- People for COTSWOLD PROPERTY LIMITED (10705551)
- More for COTSWOLD PROPERTY LIMITED (10705551)
| 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) |
|---|---|---|---|
| 21 Jan 2021 | PSC04 | Change of details for Mr Philip Douglas Earl Smith as a person with significant control on 20 January 2021 | |
| 21 Jan 2021 | PSC04 | Change of details for Mr Charles Andrew Lyon Playfair as a person with significant control on 20 January 2021 | |
| 06 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
| 17 Sep 2019 | AD01 | Registered office address changed from The Barn Condicote Cheltenham GL54 1ES England to The Barn Old School House Condicote, Stow-on-the-Wold Gloucestershire GL54 1ES on 17 September 2019 | |
| 17 Sep 2019 | AD01 | Registered office address changed from The Old Bakery C/O Williams, Stanley and Co Sheep Street Charlbury Oxfordshire OX7 3RR United Kingdom to The Barn Condicote Cheltenham GL54 1ES on 17 September 2019 | |
| 19 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
| 16 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
| 02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 22 Nov 2018 | AD01 | Registered office address changed from The Old Bakery Charlbury Oxfordshire OX7 3RR England to The Old Bakery C/O Williams, Stanley and Co Sheep Street Charlbury Oxfordshire OX7 3RR on 22 November 2018 | |
| 22 Nov 2018 | AD01 | Registered office address changed from 9 Worton Park Cassington Witney Oxfordshire OX29 4SX England to The Old Bakery Charlbury Oxfordshire OX7 3RR on 22 November 2018 | |
| 05 Apr 2018 | PSC01 |
Notification of Charles Andrew Lyon Playfair as a person with significant control on 2 April 2018
|
|
| 05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
| 04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
| 27 Nov 2017 | CH01 | Director's details changed for Mr Philip Douglas Earl Smith on 24 November 2017 | |
| 27 Nov 2017 | CH01 | Director's details changed for Mr Philip Douglas Earl Smith on 24 November 2017 | |
| 24 Nov 2017 | PSC04 | Change of details for Mr Philip Douglas Earl Smith as a person with significant control on 24 November 2017 | |
| 24 Nov 2017 | CH01 | Director's details changed for Mr Charles Andrew Lyon Playfair on 24 November 2017 | |
| 22 Nov 2017 | AD01 | Registered office address changed from 9 9 Worton Park Cassington Witney Oxfordshire OX29 4SX United Kingdom to 9 Worton Park Cassington Witney Oxfordshire OX29 4SX on 22 November 2017 | |
| 10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
| 27 Apr 2017 | AD01 | Registered office address changed from 7 Mallard Crescent Bourton-on-the-Water Cheltenham GL54 2RT England to 9 9 Worton Park Cassington Witney Oxfordshire OX29 4SX on 27 April 2017 | |
| 24 Apr 2017 | AP01 | Appointment of Mr Charles Andrew Lyon Playfair as a director on 24 April 2017 | |
| 03 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-03
|