COTSWOLD CHASE MANAGEMENT COMPANY (GLOUCESTER) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Kirsty Barbara Frances Dudek as a director on 2024-10-30

View Document

10/10/2410 October 2024 Appointment of Harper Sheldon Limited as a secretary on 2024-09-19

View Document

10/10/2410 October 2024 Registered office address changed from 3 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd England to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on 2024-10-10

View Document

10/06/2410 June 2024 Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10

View Document

08/05/248 May 2024 Termination of appointment of Susan Jane Williams as a director on 2024-05-01

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Appointment of Mr Syed Ashraf Ali as a director on 2023-08-21

View Document

03/08/233 August 2023 Appointment of Mrs Zoe De Boehmler as a director on 2023-08-03

View Document

03/07/233 July 2023 Appointment of Susan Jane Williams as a director on 2023-06-22

View Document

19/06/2319 June 2023 Appointment of Ms Kirsty Barbara Frances Dudek as a director on 2023-06-15

View Document

08/06/238 June 2023 Appointment of Mr Malcolm Jeffrey Wright as a director on 2023-05-24

View Document

19/04/2319 April 2023 Notification of a person with significant control statement

View Document

19/04/2319 April 2023 Appointment of Dr Polly Anne Pick as a director on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mr Rudi Nizinkiewicz as a director on 2023-04-19

View Document

19/04/2319 April 2023 Cessation of Bellway Homes Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of Andrew Richard Backhouse as a director on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of Simon Anthony Hughes as a director on 2023-04-19

View Document

09/01/239 January 2023 Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/08/2110 August 2021 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-30

View Document

10/08/2110 August 2021 Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-30

View Document

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

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANE RUSSELL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR SIMON ANTHONY HUGHES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM ALEXANDER HOUSE EXCELSIOR ROAD CARDIFF CF14 3AT UNITED KINGDOM

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MINNIS

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

25/02/1625 February 2016 10/12/15 NO MEMBER LIST

View Document

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

View Accounts

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE RUSSELL / 01/12/2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR ANDREW BACKHOUSE

View Document

10/12/1410 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