JL COTSWOLD DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/05/2530 May 2025 Voluntary strike-off action has been suspended

View Document

30/05/2530 May 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

23/04/2523 April 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

11/04/2511 April 2025 Previous accounting period shortened from 2025-11-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Change of details for Mrs Liberty Hampshire as a person with significant control on 2023-07-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Director's details changed for Mrs Liberty Hampshire on 2023-07-01

View Document

31/08/2331 August 2023 Change of details for Mrs Liberty Hampshire as a person with significant control on 2023-07-01

View Document

31/08/2331 August 2023 Cessation of Andrew David Hampshire as a person with significant control on 2023-07-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

03/05/233 May 2023 Change of details for Mrs Liberty Hampshire as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Notification of Andrew David Hampshire as a person with significant control on 2023-05-02

View Document

05/04/235 April 2023 Registration of charge 107530430009, created on 2023-04-03

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Satisfaction of charge 107530430001 in full

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/02/2017 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107530430002

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107530430003

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/05/192 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LIBERTY HAMPSHIRE / 09/05/2018

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIBERTY HAMPSHIRE / 09/05/2018

View Document

11/01/1911 January 2019 CURRSHO FROM 31/05/2018 TO 30/11/2017

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107530430002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107530430001

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERTY HAMPSHIRE

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER JEWKES / 05/04/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIBERTY HAMPSHIRE / 05/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH OLIVER JEWKES

View Document

03/05/183 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/05/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GL2 5EN UNITED KINGDOM

View Document

05/04/185 April 2018 Registered office address changed from , Goodridge Court Goodridge Avenue, Gloucester, GL2 5EN, United Kingdom to Corinium Carpets Ltd Unit P2 Kingsditch Lane Cheltenham Glos GL51 9PB on 2018-04-05

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/05/173 May 2017 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