Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-07 |
update num_mort_charges 46 => 49 |
2024-04-07 |
update num_mort_outstanding 15 => 18 |
2024-03-24 |
delete general_emails en..@cotswoldhomes.co.uk |
2024-03-24 |
insert sales_emails sa..@cotswoldhomes.co.uk |
2024-03-24 |
delete about_pages_linkeddomain example.com |
2024-03-24 |
delete career_pages_linkeddomain example.com |
2024-03-24 |
delete contact_pages_linkeddomain example.com |
2024-03-24 |
delete email en..@cotswoldhomes.co.uk |
2024-03-24 |
delete index_pages_linkeddomain example.com |
2024-03-24 |
delete terms_pages_linkeddomain example.com |
2024-03-24 |
insert email sa..@cotswoldhomes.co.uk |
2023-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580048 |
2023-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580047 |
2023-10-07 |
update num_mort_charges 45 => 46 |
2023-10-07 |
update num_mort_outstanding 14 => 15 |
2023-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580046 |
2023-07-17 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE HAWKINS |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2022-06-07 |
update num_mort_charges 43 => 45 |
2022-06-07 |
update num_mort_outstanding 12 => 14 |
2022-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580045 |
2022-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580044 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-07 |
update num_mort_charges 42 => 43 |
2022-05-07 |
update num_mort_outstanding 11 => 12 |
2022-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580043 |
2022-03-10 |
insert index_pages_linkeddomain instagram.com |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2021-12-07 |
update num_mort_outstanding 10 => 11 |
2021-12-07 |
update num_mort_satisfied 32 => 31 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-07 |
update num_mort_charges 41 => 42 |
2021-06-07 |
update num_mort_outstanding 9 => 10 |
2021-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580042 |
2021-04-16 |
delete source_ip 109.123.101.231 |
2021-04-16 |
insert source_ip 139.59.203.57 |
2021-02-18 |
delete source_ip 52.50.204.108 |
2021-02-18 |
insert source_ip 109.123.101.231 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-02-07 |
update num_mort_charges 40 => 41 |
2021-02-07 |
update num_mort_outstanding 8 => 9 |
2020-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580041 |
2020-12-07 |
update account_category GROUP => FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update num_mort_charges 38 => 40 |
2020-10-30 |
update num_mort_outstanding 6 => 8 |
2020-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580040 |
2020-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580039 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
insert about_pages_linkeddomain instagram.com |
2020-06-25 |
insert contact_pages_linkeddomain instagram.com |
2020-06-25 |
insert index_pages_linkeddomain instagram.com |
2020-06-25 |
insert portfolio_pages_linkeddomain instagram.com |
2020-06-25 |
insert terms_pages_linkeddomain instagram.com |
2020-05-25 |
delete phone 07990 501351 |
2020-05-25 |
insert phone 07917 376854 |
2020-04-25 |
insert phone 07990 501351 |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2020-02-07 |
update num_mort_charges 37 => 38 |
2020-02-07 |
update num_mort_outstanding 22 => 6 |
2020-02-07 |
update num_mort_satisfied 15 => 32 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580017 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580018 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580019 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580020 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580021 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580022 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580023 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580024 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580026 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580027 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580029 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580031 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580032 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580033 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2020-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2020-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580038 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-07 |
update num_mort_charges 36 => 37 |
2019-05-07 |
update num_mort_outstanding 21 => 22 |
2019-04-07 |
update num_mort_charges 35 => 36 |
2019-04-07 |
update num_mort_outstanding 20 => 21 |
2019-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580037 |
2019-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580036 |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
2019-02-14 |
insert general_emails re..@cotswoldhomes.co.uk |
2019-02-14 |
insert email re..@cotswoldhomes.co.uk |
2019-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RINN HOLDINGS LIMITED |
2019-01-29 |
update statutory_documents CESSATION OF PETER CHARLES RINN AS A PSC |
2019-01-09 |
update statutory_documents ADOPT ARTICLES 05/12/2018 |
2019-01-09 |
update statutory_documents 05/12/18 STATEMENT OF CAPITAL GBP 888822 |
2019-01-09 |
update statutory_documents 05/12/18 STATEMENT OF CAPITAL GBP 891257.69 |
2018-11-07 |
update num_mort_charges 34 => 35 |
2018-11-07 |
update num_mort_outstanding 19 => 20 |
2018-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580035 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-07 |
update num_mort_charges 33 => 34 |
2018-05-07 |
update num_mort_outstanding 18 => 19 |
2018-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580034 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
2017-10-07 |
update num_mort_charges 32 => 33 |
2017-10-07 |
update num_mort_outstanding 17 => 18 |
2017-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580033 |
2017-08-07 |
update num_mort_charges 31 => 32 |
2017-08-07 |
update num_mort_satisfied 14 => 15 |
2017-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580030 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-07 |
update num_mort_outstanding 18 => 17 |
2017-07-07 |
update num_mort_satisfied 13 => 14 |
2017-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580032 |
2017-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043773580025 |
2017-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-17 |
insert phone 01454 335 930 |
2017-04-26 |
delete address SOMERSET HOUSE CHURCH ROAD TORMARTON GL9 1HT |
2017-04-26 |
insert address WEST HOUSE ARMSTRONG WAY YATE BRISTOL ENGLAND BS37 5NG |
2017-04-26 |
update registered_address |
2017-03-17 |
delete alias Cotswold Homes Limited |
2017-03-17 |
insert address West House
Armstrong Way
Great Western Business Park
Yate
Bristol
BS37 5NG |
2017-03-17 |
update primary_contact null => West House
Armstrong Way
Great Western Business Park
Yate
Bristol
BS37 5NG |
2017-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2017 FROM
SOMERSET HOUSE CHURCH ROAD
TORMARTON
GL9 1HT |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-12-19 |
update num_mort_charges 29 => 31 |
2016-12-19 |
update num_mort_outstanding 16 => 18 |
2016-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580031 |
2016-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580030 |
2016-10-06 |
delete fax 01454 218219 |
2016-10-06 |
delete source_ip 88.208.252.233 |
2016-10-06 |
insert index_pages_linkeddomain gravitywell.co.uk |
2016-10-06 |
insert source_ip 52.50.204.108 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-05 |
delete source_ip 95.85.13.80 |
2016-06-05 |
insert source_ip 88.208.252.233 |
2016-06-02 |
update statutory_documents DIRECTOR APPOINTED MR LIAM RINN |
2016-05-12 |
update num_mort_charges 28 => 29 |
2016-05-12 |
update num_mort_outstanding 15 => 16 |
2016-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580029 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-09 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-03-09 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-02-17 |
update statutory_documents 16/02/16 FULL LIST |
2016-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEN / 17/02/2015 |
2016-02-08 |
update num_mort_charges 27 => 28 |
2016-02-08 |
update num_mort_outstanding 14 => 15 |
2016-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580028 |
2015-12-07 |
update num_mort_charges 26 => 27 |
2015-12-07 |
update num_mort_outstanding 13 => 14 |
2015-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580027 |
2015-11-07 |
update num_mort_charges 25 => 26 |
2015-11-07 |
update num_mort_outstanding 12 => 13 |
2015-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580026 |
2015-08-08 |
update num_mort_charges 24 => 25 |
2015-08-08 |
update num_mort_outstanding 11 => 12 |
2015-07-30 |
delete phone 07989581236 |
2015-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580025 |
2015-07-07 |
update account_category FULL => GROUP |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update num_mort_charges 23 => 24 |
2015-05-07 |
update num_mort_outstanding 10 => 11 |
2015-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580024 |
2015-04-07 |
update num_mort_charges 22 => 23 |
2015-04-07 |
update num_mort_outstanding 11 => 10 |
2015-04-07 |
update num_mort_satisfied 11 => 13 |
2015-03-31 |
delete phone 07741 260938 |
2015-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2015-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2015-03-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 043773580022 |
2015-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580023 |
2015-03-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-03-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-02-16 |
update statutory_documents 16/02/15 FULL LIST |
2015-02-07 |
update account_ref_day 30 => 31 |
2015-02-07 |
update account_ref_month 9 => 12 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2015-09-30 |
2015-01-08 |
update statutory_documents PREVEXT FROM 30/09/2014 TO 31/12/2014 |
2014-10-07 |
update num_mort_charges 21 => 22 |
2014-10-07 |
update num_mort_outstanding 10 => 11 |
2014-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580022 |
2014-07-07 |
update num_mort_charges 20 => 21 |
2014-07-07 |
update num_mort_outstanding 9 => 10 |
2014-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580021 |
2014-05-07 |
update num_mort_charges 19 => 20 |
2014-05-07 |
update num_mort_outstanding 8 => 9 |
2014-04-20 |
insert phone 07741 260938 |
2014-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580020 |
2014-03-19 |
insert phone 07989 581236 |
2014-03-07 |
delete address SOMERSET HOUSE CHURCH ROAD TORMARTON ENGLAND GL9 1HT |
2014-03-07 |
insert address SOMERSET HOUSE CHURCH ROAD TORMARTON GL9 1HT |
2014-03-07 |
update num_mort_charges 17 => 19 |
2014-03-07 |
update num_mort_outstanding 6 => 8 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-03-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-02-25 |
update statutory_documents 16/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-05 |
update website_status IndexPageFetchError => OK |
2014-02-05 |
delete source_ip 91.146.107.31 |
2014-02-05 |
insert source_ip 95.85.13.80 |
2014-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580018 |
2014-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580019 |
2014-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-10-26 |
update website_status OK => IndexPageFetchError |
2013-09-05 |
insert phone 0117 946 1799 |
2013-08-01 |
update num_mort_charges 16 => 17 |
2013-08-01 |
update num_mort_outstanding 5 => 6 |
2013-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043773580017 |
2013-06-25 |
update num_mort_charges 15 => 16 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update num_mort_charges 13 => 15 |
2013-06-24 |
update num_mort_outstanding 2 => 4 |
2013-06-21 |
update num_mort_outstanding 3 => 2 |
2013-06-21 |
update num_mort_satisfied 10 => 11 |
2013-03-11 |
update statutory_documents 16/02/13 FULL LIST |
2013-02-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2013-02-03 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2012-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2012-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-07-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2012-03-14 |
update statutory_documents 16/02/12 FULL LIST |
2012-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN DI MAMBRO |
2011-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
RENEWABLES HOUSE 330 BRISTOL BUSINESS PARK
COLDHARBOUR LANE
BRISTOL
BS16 1EJ |
2011-08-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-04-13 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 16/02/11 FULL LIST |
2011-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2010 FROM
COMMON HILL
CRICKLADE
SWINDON
WILTSHIRE
SN6 6HA |
2010-10-07 |
update statutory_documents SECRETARY APPOINTED JOHN JOSEPH DI MAMBRO |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES RINN / 27/09/2010 |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEASANT |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BEASANT |
2010-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-02-22 |
update statutory_documents 16/02/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES RINN / 19/02/2010 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BEASANT / 19/01/2010 |
2010-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JAMES BEASANT / 19/01/2010 |
2009-10-28 |
update statutory_documents SHARE AGREEMENT OTC |
2009-10-28 |
update statutory_documents 30/09/09 STATEMENT OF CAPITAL GBP 876002 |
2009-10-15 |
update statutory_documents 123 INCREASED BY 6,000 |
2009-10-15 |
update statutory_documents 30/09/09 STATEMENT OF CAPITAL GBP 870002 |
2009-10-07 |
update statutory_documents DIRECTOR APPOINTED PETER CHARLES RINN |
2009-10-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2009-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KITCHING |
2009-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FRICKER |
2009-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON |
2009-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL LONGNEY |
2009-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN POWELL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents CURREXT FROM 31/03/2009 TO 30/09/2009 |
2008-12-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2008-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
2007-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-17 |
update statutory_documents NC INC ALREADY ADJUSTED
10/10/05 |
2005-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-17 |
update statutory_documents £ NC 100004/1000004
10/1 |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
2005-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-09 |
update statutory_documents COMPANY NAME CHANGED
COTSWOLD CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 09/08/04 |
2004-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
2002-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-14 |
update statutory_documents £ NC 1000/100004
08/03/02 |
2002-03-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
2002-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/02 FROM:
BLACK HORSE CONTRACTORS, COMMON
HILL, CRICKLADE
SWINDON
SN6 6HA |
2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents NC INC ALREADY ADJUSTED 07/03/02 |
2002-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-21 |
update statutory_documents SECRETARY RESIGNED |
2002-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |