COTSWOLD VIEWS (MANAGEMENT) COMPANY LIMITED
Status | ACTIVE |
Company No. | 02575760 |
Category | |
Incorporated | 22 Jan 1991 |
Age | 33 years, 3 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Constance Ida Keith
Documents
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
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Langdon
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/09
Documents
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
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/08
Documents
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
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/07
Documents
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
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/01/06
Documents
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
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/05
Documents
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
Legacy
Date: 08 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/04
Documents
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
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/03
Documents
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
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/02
Documents
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
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/01
Documents
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
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/00
Documents
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
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/99
Documents
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
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
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/98
Documents
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
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
Legacy
Date: 17 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/97
Documents
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
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/96
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 27 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/95
Documents
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
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
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/94
Documents
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
Legacy
Date: 20 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 05 Apr 1993
Category: Annual-return
Type: 363b
Description: Annual return made up to 22/01/93
Documents
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
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 09 Apr 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/01/92
Documents
Some Companies
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 |
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 |
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 |