THE COTSWOLD GARDEN COMPANY LTD

Brimpsfield Farm Brimpsfield Farm, Gloucester, GL4 8LD, England
StatusACTIVE
Company No.07386855
CategoryPrivate Limited Company
Incorporated24 Sep 2010
Age13 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE COTSWOLD GARDEN COMPANY LTD is an active private limited company with number 07386855. It was incorporated 13 years, 7 months, 3 days ago, on 24 September 2010. The company address is Brimpsfield Farm Brimpsfield Farm, Gloucester, GL4 8LD, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Charlotte Perry

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Dowle

Notification date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: Brimpsfield Farm Brimpsfield Gloucester GL4 8LD

Change date: 2017-06-07

Old address: 1 Church Lane Sapperton Cirencester Gloucestershire GL7 6LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Perry

Change date: 2014-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jun 2013

Action Date: 30 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Perry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-30

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cotswold gardening company LTD.\certificate issued on 15/02/13

Documents

View document PDF

Change of name notice

Date: 06 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Simon Mark Dowle

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Old address: Plumtree Cottage 174 Ruspidge Road Cinderford GL14 3AR United Kingdom

Change date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Mark Dowle

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2010

Action Date: 30 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-07-30

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cotswold garden company LTD.\certificate issued on 30/09/10

Documents

View document PDF

Change of name notice

Date: 30 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 24 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

366 GROUP LIMITED

ROXBURGHE HOUSE,LONDON,W1B 2AD

Number:10913423
Status:ACTIVE
Category:Private Limited Company

5F LTD.

THE RYDINGS,LONDON,N6 4LP

Number:10401032
Status:ACTIVE
Category:Private Limited Company

BE DO HAVE COACHING LTD

LOCKWELL HOUSE WHITE HILL,RICKMANSWORTH,WD3 1PY

Number:09476854
Status:ACTIVE
Category:Private Limited Company

CARPE DIEM SOLUTIONS LIMITED

DUNBARNEY HOUSE,PERTH,PH2 9EE

Number:SC147210
Status:LIQUIDATION
Category:Private Limited Company

RUFFNREADY LTD

15 CHESTER STREET,CIRENCESTER,GL7 1HF

Number:09153481
Status:ACTIVE
Category:Private Limited Company

THE NOTTINGHAM BAKEHOUSE COMMERCIAL LTD

2 VALMONT HOUSE,NOTTINGHAM,NG5 1GA

Number:10905305
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