COTSWOLD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
LANMOR HOUSE 370/386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR RACHAEL CHADWICK / 31/05/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
114 HIGH STREET
WITNEY
OXFORDSHIRE
OX28 6HT

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: GISTERED OFFICE CHANGED ON 21/04/2009 FROM THE MANOR COTTAGE GREAT RISSINGTON GLOUCESTERSHIRE GL54 2LN

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RES02

View Document

03/09/083 September 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 ORDER OF COURT - RESTORATION

View Document

15/01/0815 January 2008 STRUCK OFF AND DISSOLVED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 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