COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED

27/28 Eastcastle Street, London, W1W 8DH
StatusACTIVE
Company No.02575760
Category
Incorporated22 Jan 1991
Age33 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED is an active with number 02575760. It was incorporated 33 years, 3 months, 6 days ago, on 22 January 1991. The company address is 27/28 Eastcastle Street, London, W1W 8DH.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christina Isabella Cree

Change date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Christina Isabella Cree

Change date: 2022-10-18

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christina Isabella Franklin

Change date: 2022-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: Constance Ida Keith

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Ms Christina Isabella Franklin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-30

Officer name: Constance Ida Keith

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2020

Action Date: 29 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-30

New date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Isabella Franklin

Appointment date: 2015-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: John David North

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cargil Management Services Limited

Appointment date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

New address: 27/28 Eastcastle Street London W1W 8DH

Change date: 2015-07-30

Old address: Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-24

Officer name: John David North

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

New address: Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ

Old address: 49 Lower Ground Floor 49 Blatchington Road Hove E. Sussex BN3 3YJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

New address: 49 Lower Ground Floor 49 Blatchington Road Hove E. Sussex BN3 3YJ

Change date: 2014-10-08

Old address: Maria House 35 Millers Road Brighton BN1 5NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Constance Ida Keith

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Langdon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-27

Officer name: John David North

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: 57a Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PL

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Kenneth Thomas Peers Langdon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/01/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/01/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/02

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/00

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/99

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 05/11/98 from: 5C eastbury avenue northwood middlesex HA6 3LB

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/98

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 19/01/98 from: the coach house mount pleasant close stow on the wold cheltenham gloucestershire GL54 1BY

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/97

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/96

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/95

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 1994

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/94

Documents

View document PDF

Legacy

Date: 20 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 20/02/94 from: orchard court orchard lane bristol BS1 5DS

Documents

View document PDF

Legacy

Date: 20 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Annual-return

Type: 363b

Description: Annual return made up to 22/01/93

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 10/11/92 from: abbey gate evesham worcestershire WR11 4BQ

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/01/92

Documents

View document PDF


Some Companies

BEAT SNARE LIMITED

FLAT 2, VICTORIA HOUSE DAPPS HILL,BRISTOL,BS31 1UL

Number:08845798
Status:ACTIVE
Category:Private Limited Company

EAST STREET ARCHITECTS LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:09463908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENHANCING ART LIMITED

BEECHLEA / 13,BANSTEAD,SM7 2QJ

Number:08997557
Status:ACTIVE
Category:Private Limited Company

NEW MILTON CARE HOME HOLDINGS LIMITED

2 KENSINGTON SQUARE,LONDON,W8 5EP

Number:11971356
Status:ACTIVE
Category:Private Limited Company

SHAHD LTD

28 SOHO HILL,BIRMINGHAM,B19 1AA

Number:08918807
Status:ACTIVE
Category:Private Limited Company

THE FLOOD PUMP COMPANY LIMITED

19 WEST AVENUE,BILLINGHAM,TS23 1DB

Number:11090819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source