COTSWOLD SURVEYORS LTD

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Notification of Benjamin William Upright as a person with significant control on 2024-03-12

View Document

02/04/242 April 2024 Cessation of Dnwo2 as a person with significant control on 2024-03-12

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Change of details for Bluerebell Ltd as a person with significant control on 2023-10-04

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

09/08/239 August 2023 Registered office address changed from Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU England to 227 London Road Charlton Kings Cheltenham GL52 6HZ on 2023-08-09

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Sebastian Arndgen as a director on 2023-07-31

View Document

20/03/2320 March 2023 Appointment of Mr Sebastian Arndgen as a director on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Termination of appointment of Giles James Dudley Cooper as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Sebastian Arndgen as a director on 2022-11-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Appointment of Mr Sebastian Arndgen as a director on 2022-08-12

View Document

04/10/224 October 2022 Registered office address changed from 227 London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ United Kingdom to Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU on 2022-10-04

View Document

04/10/224 October 2022 Cessation of Benjamin William Upright as a person with significant control on 2022-08-12

View Document

04/10/224 October 2022 Notification of Bluerebell Ltd as a person with significant control on 2022-08-12

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

27/07/2127 July 2021 Cessation of Darren John Mosley as a person with significant control on 2021-06-30

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN MOSLEY

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY DARREN MOSLEY

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2 SILVER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BL UNITED KINGDOM

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

14/01/1914 January 2019 CESSATION OF GILES JAMES DUDLEY COOPER AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PILGRIM

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MOSLEY / 13/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES DUDLEY COOPER / 04/01/2014

View Document

03/02/143 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR BENJAMIN WILLIAM UPRIGHT

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON CLARKE

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR JOHN GRAHAM PILGRIM

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MOSLEY / 01/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES DUDLEY COOPER / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON HENRY CLARKE / 01/01/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 NC INC ALREADY ADJUSTED 03/10/08

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED CAMERON HENRY CLARKE

View Document

16/10/0816 October 2008 GBP NC 100/100000 03/10/2008

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR GILES JAMES DUDLEY COOPER

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED PETER CHAMBERS CONSULTING SURVEY ORS LIMITED CERTIFICATE ISSUED ON 20/09/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: CHERRY TREE COTTAGE COLN ST ALDWYN CIRENCESTERSHIRE GL7 4AD

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: LIME TREE COTTAGES SPRINGFIELD ROAD QUENINGTON CIRENCESTER GLOUCESTERSHIRE GL7 5BU

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information