CS01 |
Confirmation statement with no updates 2023-12-08
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-08
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-08
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-08
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-12-08
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 29th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-08
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, July 2018
| resolution
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-12-08
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-08
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016-12-20 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2016-07-01
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-08 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18C Ley Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3BX to Goodridge House Goodridge Avenue Gloucester GL2 5EA on 2015-07-06
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-08 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 10.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-08 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-03: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-09-16
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 25th, July 2013
| resolution
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed cotswold asset management LIMITEDcertificate issued on 07/06/13
filed on: 7th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-06-06
change of name
|
|
AR01 |
Annual return made up to 2012-12-08 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2013-06-06
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-09-30: 10.00 GBP
filed on: 22nd, May 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2012-09-30
filed on: 22nd, May 2013
| capital
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-12-08 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-12-08 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND United Kingdom on 2011-01-05
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 2010-10-11 - new secretary appointed
filed on: 11th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-10-11
filed on: 11th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-10-11
filed on: 11th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(8 pages)
|