COTSWOLD SURVEYORS LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Notification of Benjamin William Upright as a person with significant control on 2024-03-12 |
02/04/242 April 2024 | Cessation of Dnwo2 as a person with significant control on 2024-03-12 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Change of details for Bluerebell Ltd as a person with significant control on 2023-10-04 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with updates |
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 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Termination of appointment of Sebastian Arndgen as a director on 2023-07-31 |
20/03/2320 March 2023 | Appointment of Mr Sebastian Arndgen as a director on 2023-03-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Termination of appointment of Giles James Dudley Cooper as a director on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of Sebastian Arndgen as a director on 2022-11-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
04/10/224 October 2022 | Appointment of Mr Sebastian Arndgen as a director on 2022-08-12 |
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 |
04/10/224 October 2022 | Cessation of Benjamin William Upright as a person with significant control on 2022-08-12 |
04/10/224 October 2022 | Notification of Bluerebell Ltd as a person with significant control on 2022-08-12 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Cancellation of shares. Statement of capital on 2021-06-30 |
27/07/2127 July 2021 | Cessation of Darren John Mosley as a person with significant control on 2021-06-30 |
21/04/2121 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/11/209 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN MOSLEY |
09/11/209 November 2020 | APPOINTMENT TERMINATED, SECRETARY DARREN MOSLEY |
14/05/2014 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2 SILVER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BL UNITED KINGDOM |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT |
14/01/1914 January 2019 | CESSATION OF GILES JAMES DUDLEY COOPER AS A PSC |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/04/1719 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN PILGRIM |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN MOSLEY / 13/01/2016 |
27/01/1627 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES DUDLEY COOPER / 04/01/2014 |
03/02/143 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
18/12/1318 December 2013 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM UPRIGHT |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR CAMERON CLARKE |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
10/01/1210 January 2012 | DIRECTOR APPOINTED MR JOHN GRAHAM PILGRIM |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MOSLEY / 01/01/2010 |
26/02/1026 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES DUDLEY COOPER / 01/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON HENRY CLARKE / 01/01/2010 |
12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/03/0931 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | NC INC ALREADY ADJUSTED 03/10/08 |
16/10/0816 October 2008 | DIRECTOR APPOINTED CAMERON HENRY CLARKE |
16/10/0816 October 2008 | GBP NC 100/100000 03/10/2008 |
04/04/084 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
10/03/0810 March 2008 | DIRECTOR APPOINTED MR GILES JAMES DUDLEY COOPER |
29/02/0829 February 2008 | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS |
28/03/0728 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
03/03/073 March 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/08/069 August 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
09/08/069 August 2006 | DIRECTOR RESIGNED |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | COMPANY NAME CHANGED PETER CHAMBERS CONSULTING SURVEY ORS LIMITED CERTIFICATE ISSUED ON 20/09/05 |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/03/0518 March 2005 | SECRETARY RESIGNED |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
16/03/0516 March 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: CHERRY TREE COTTAGE COLN ST ALDWYN CIRENCESTERSHIRE GL7 4AD |
16/03/0516 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
08/03/038 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/01/0324 January 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
05/02/025 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/01/0121 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
11/01/0111 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: LIME TREE COTTAGES SPRINGFIELD ROAD QUENINGTON CIRENCESTER GLOUCESTERSHIRE GL7 5BU |
12/12/0012 December 2000 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0028 January 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
26/11/9926 November 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00 |
18/02/9918 February 1999 | DIRECTOR RESIGNED |
18/02/9918 February 1999 | SECRETARY RESIGNED |
18/02/9918 February 1999 | REGISTERED OFFICE CHANGED ON 18/02/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
18/02/9918 February 1999 | NEW DIRECTOR APPOINTED |
18/02/9918 February 1999 | NEW SECRETARY APPOINTED |
20/01/9920 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company