CLASSIC COTSWOLD HOMES LIMITED

07408026
KINGS BUILDING LYDNEY GLOUCESTERSHIRE GL15 5HE

Documents

Documents
Date Category Description Pages
17 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2023 accounts Annual Accounts 10 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2022 accounts Annual Accounts 10 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 accounts Annual Accounts 10 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 10 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2019 accounts Annual Accounts 9 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 mortgage Registration of a charge 39 Buy now
03 Aug 2018 mortgage Registration of a charge 43 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2018 accounts Annual Accounts 10 Buy now
13 Feb 2018 officers Appointment of director (Mr Robin Constantine Ives Heffter) 2 Buy now
13 Feb 2018 officers Termination of appointment of director (Adrian Gillman) 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 8 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 accounts Annual Accounts 8 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
13 Jul 2015 accounts Annual Accounts 7 Buy now
16 Jan 2015 officers Termination of appointment of director (Ian Bernard Davies) 1 Buy now
06 Dec 2014 mortgage Registration of a charge 8 Buy now
03 Nov 2014 mortgage Registration of a charge 5 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 officers Appointment of director (Mr Adrian Gillman) 3 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 13 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
25 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2012 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
14 Oct 2010 incorporation Incorporation Company 8 Buy now