COTSWOLD HOME INSPECTORS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewNotification of Perry Bishop Holdings Limited as a person with significant control on 2024-12-10

View Document

03/10/253 October 2025 NewCessation of Phillip Paul Bishop as a person with significant control on 2024-12-10

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-26 with updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Termination of appointment of Sarah Benson as a director on 2024-10-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Appointment of Miss Sian Elizabeth Harris as a director on 2024-05-31

View Document

10/06/2410 June 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

22/01/2422 January 2024 Change of details for Mr Phillip Paul Bishop as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Phillip Paul Bishop on 2024-01-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Change of name notice

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-01-14

View Document

16/07/2116 July 2021 Purchase of own shares.

View Document

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

View Accounts

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

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BENSON / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL BISHOP / 27/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 DIRECTOR APPOINTED GAVIN WALLACE

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 614.74

View Document

11/05/1611 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 627.99

View Document

06/05/166 May 2016 ADOPT ARTICLES 01/04/2016

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY FRANCIS CHAMBERS / 10/02/2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BENSON / 10/02/2015

View Document

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

View Accounts

23/04/1523 April 2015 10/02/15 STATEMENT OF CAPITAL GBP 563.20

View Document

23/04/1523 April 2015 SUB-DIVISION 10/02/15

View Document

23/04/1523 April 2015 ADOPT ARTICLES 10/02/2015

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR PHILLIP PAUL BISHOP

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR PETER ANTHONY FRANCIS CHAMBERS

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS SARAH BENSON

View Document

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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