Advanced company searchLink opens in new window

COTSWOLD BARRISTERS LTD

Company number 08751593

Filter by category

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
02 Oct 2023 TM01 Termination of appointment of Charles King as a director on 4 September 2023
14 Aug 2023 TM01 Termination of appointment of Michael Patrick Murphy as a director on 1 August 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
17 Apr 2023 PSC01 Notification of Mark William Smith as a person with significant control on 8 July 2021
17 Apr 2023 PSC04 Change of details for Ms Carla Jayne Morris as a person with significant control on 8 July 2021
04 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
03 Nov 2022 AD01 Registered office address changed from Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN England to D5 Cotswold Airport Kemble Gloucestershire GL7 6BA on 3 November 2022
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Nov 2021 CH01 Director's details changed for Ms Carla Jayne Morris on 21 November 2021
15 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
08 Nov 2021 AD01 Registered office address changed from Office 4, 42a Cricklade Street Cirencester GL7 1JH England to Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN on 8 November 2021
02 Sep 2021 AD01 Registered office address changed from Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN England to Office 4, 42a Cricklade Street Cirencester GL7 1JH on 2 September 2021
14 Jul 2021 AD01 Registered office address changed from Office 4, 42a Cricklade Street Cirencester GL7 1JH England to Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN on 14 July 2021
28 Apr 2021 AA Micro company accounts made up to 31 October 2020
18 Mar 2021 AP01 Appointment of Mr Charles King as a director on 16 March 2020
18 Mar 2021 AP01 Appointment of Mr Michael Patrick Murphy as a director on 16 March 2020
25 Jan 2021 AP01 Appointment of Mr Mark William Smith as a director on 25 January 2021
02 Dec 2020 TM02 Termination of appointment of Carla Jayne Morris as a secretary on 2 December 2020
09 Nov 2020 AD01 Registered office address changed from Office 4 42 Cricklade Street Cirencester GL7 1JH England to Office 4, 42a Cricklade Street Cirencester GL7 1JH on 9 November 2020
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
17 Oct 2020 AD01 Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to Office 4 42 Cricklade Street Cirencester GL7 1JH on 17 October 2020
20 Jul 2020 AA Micro company accounts made up to 31 October 2019
30 Dec 2019 AD01 Registered office address changed from 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Unit 9 Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 30 December 2019