Advanced company searchLink opens in new window

COTSWOLD PROPERTY LIMITED

Company number 10705551

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/11/2022.
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 2
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
  • GBP 2
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
  • GBP 1