COTSWOLD INNS AND HOTELS LIMITED

Pier House Pier House, London, W4 3NN, England
StatusACTIVE
Company No.03309179
CategoryPrivate Limited Company
Incorporated29 Jan 1997
Age27 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

COTSWOLD INNS AND HOTELS LIMITED is an active private limited company with number 03309179. It was incorporated 27 years, 3 months, 16 days ago, on 29 January 1997. The company address is Pier House Pier House, London, W4 3NN, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2024

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Legacy

Date: 03 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/04/23

Documents

View document PDF

Legacy

Date: 03 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/04/23

Documents

View document PDF

Legacy

Date: 03 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2022

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/22

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/22

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/03/21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Neil Reynolds Smith

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Adam Thomas Councell

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Louise Spencer

Appointment date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Severine Pascale Bequin

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 07 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: Pier House 86-93 Strand on the Green London W4 3NN

Old address: Orchard House Crab Apple Way Vale Business Park Evesham Worcestershire WR11 6GP

Change date: 2020-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033091790015

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033091790016

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-05

Capital : 7,050,000 GBP

Documents

View document PDF

Legacy

Date: 05 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Severine Pascale Bequin

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Emeny

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Adam Thomas Councell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Frederick James Mortimer Turner

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Jane Horton

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Nadine April Linington

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Julie Patricia Barlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-31

Officer name: Julie Patricia Barlow

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Davis

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tombs Horton

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey John Cleaver

Termination date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fuller, Smith & Turner P.L.C.

Notification date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Michael Tombs Horton

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pamela Jane Horton

Cessation date: 2019-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Tombs Horton

Change date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Mrs Pamela Jane Horton

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Tombs Horton

Change date: 2019-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033091790017

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-01

Charge number: 033091790017

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffery Cleaver

Appointment date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Davis

Change date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Davis

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033091790016

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033091790015

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadine April Linington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Jane Horton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Tombs Horton

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Davis

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Patricia Barlow

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Julie Patricia Barlow

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Julie Patricia Barlow

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / julie young / 02/10/2008

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed julie young

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed paul davis

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF


Some Companies

EMIR EZO LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:10168603
Status:ACTIVE
Category:Private Limited Company

HAJ NEWS LIMITED

59 YORKMINSTER DRIVE,BIRMINGHAM,B37 7UG

Number:08003650
Status:ACTIVE
Category:Private Limited Company

J A FINNERTY LIMITED

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:06770549
Status:ACTIVE
Category:Private Limited Company

MICHAELS PROPERTY CONSULTANTS BRAINTREE LTD

29 CROUCH STREET,COLCHESTER,CO3 3EN

Number:10366021
Status:ACTIVE
Category:Private Limited Company

MURPHY PROPERTIES (SCOTLAND) LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC578296
Status:ACTIVE
Category:Private Limited Company

NEW AGE DEVELOPERS LIMITED

2ND FLOOR NORTH,EDINBURGH,EH1 2EN

Number:SC368463
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