COTSWOLD DEAN DEVELOPMENTS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Appointment of Mr Paul Brown as a director on 2021-11-17

View Document

18/11/2118 November 2021 Termination of appointment of David Mitchell as a director on 2021-11-17

View Document

30/09/2130 September 2021 Appointment of Mr David Mitchell as a director on 2021-09-29

View Document

30/09/2130 September 2021 Termination of appointment of Paul Brown as a director on 2021-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

20/11/2020 November 2020 10/08/20 STATEMENT OF CAPITAL GBP 200

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 COMPANY NAME CHANGED GREENBASE CONSTRUCTION LTD CERTIFICATE ISSUED ON 06/07/20

View Document

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BROWN / 01/08/2019

View Document

26/09/1926 September 2019 CESSATION OF MARK NORMAN SCOTT AS A PSC

View Document

26/09/1926 September 2019 CESSATION OF RACHEL GODWARD AS A PSC

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL GODWARD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROWN / 07/11/2018

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR PAUL BROWN

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROWN / 07/11/2018

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BROWN

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BROWN / 07/11/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / RACHEL GODWARD / 05/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MS RACHEL GODWARD / 05/09/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK NORMAN SCOTT / 05/09/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN SCOTT / 05/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN SCOTT / 26/04/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL GODWARD / 26/04/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM C/O FOCUS ACCOUNTANCY UNITS 1 & 3 CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP UNITED KINGDOM

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 COMPANY NAME CHANGED GREENBASE PLANT HIRE LIMITED CERTIFICATE ISSUED ON 09/10/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL GODWARD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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