COTSWOLD HOME INSPECTORS LIMITED

09357404
2 SILVER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Jun 2024 officers Appointment of director (Miss Sian Elizabeth Harris) 2 Buy now
10 Jun 2024 capital Notice of name or other designation of class of shares 2 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2024 officers Change of particulars for director (Mr Phillip Paul Bishop) 2 Buy now
31 Mar 2023 accounts Annual Accounts 6 Buy now
23 Mar 2023 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2023 change-of-name Change Of Name Notice 2 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2021 accounts Annual Accounts 6 Buy now
16 Jul 2021 capital Notice of cancellation of shares 4 Buy now
16 Jul 2021 capital Return of purchase of own shares 3 Buy now
29 Mar 2021 officers Termination of appointment of director (Peter Anthony Francis Chambers) 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 5 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Change of particulars for director (Mr Peter Anthony Francis Chambers) 2 Buy now
22 Jul 2019 accounts Annual Accounts 5 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2018 accounts Annual Accounts 5 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2017 officers Change of particulars for director (Mr Phillip Paul Bishop) 2 Buy now
27 Jan 2017 officers Change of particulars for director (Mrs Sarah Benson) 2 Buy now
17 May 2016 officers Appointment of director (Gavin Wallace) 3 Buy now
11 May 2016 capital Return of Allotment of shares 5 Buy now
11 May 2016 capital Return of Allotment of shares 5 Buy now
11 May 2016 accounts Annual Accounts 5 Buy now
07 May 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
06 May 2016 resolution Resolution 12 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Peter Anthony Francis Chambers) 2 Buy now
29 Jan 2016 officers Change of particulars for director (Mrs Sarah Benson) 2 Buy now
23 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Apr 2015 capital Return of Allotment of shares 5 Buy now
23 Apr 2015 resolution Resolution 13 Buy now
18 Dec 2014 officers Appointment of director (Mrs Sarah Benson) 2 Buy now
18 Dec 2014 officers Appointment of director (Mr Peter Anthony Francis Chambers) 2 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 officers Termination of appointment of director (John Jeremy Arthur Cowdry) 1 Buy now
18 Dec 2014 officers Termination of appointment of secretary (London Law Secretarial Limited) 1 Buy now
18 Dec 2014 officers Appointment of director (Mr Phillip Paul Bishop) 2 Buy now
16 Dec 2014 incorporation Incorporation Company 35 Buy now