CS01 |
Confirmation statement with no updates 2024/03/11
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/03/11
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, November 2022
| resolution
|
Free Download
(1 page)
|
AP03 |
On 2022/10/25, company appointed a new person to the position of a secretary
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/28
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/28
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/28
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/11
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/11
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/02/11
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/11
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 17th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/24
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/24
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/24
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 22nd, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/24
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Head Office for Cotswold and Cavendish Care Homes Unit 3 Shepherd Road Gloucester GL2 5EL England on 2017/10/04 to Cotswold House Care Home Church Road Cainscross Stroud Gloucestershire GL5 4JE
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/24
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016/03/10 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/10 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/10 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/10 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2016/03/10 to Head Office for Cotswold and Cavendish Care Homes Unit 3 Shepherd Road Gloucester GL2 5EL
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 2nd, March 2016
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/04/30
filed on: 12th, November 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/24
filed on: 27th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
3290.00 GBP is the capital in company's statement on 2015/04/27
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, September 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2014
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/04/30. Originally it was 2014/12/31
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014/06/23 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/23 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/23 from 60 Kings Walk Gloucester Gloucestershire GL1 1LA
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/06/23 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/23 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
3290.00 GBP is the capital in company's statement on 2014/04/30
filed on: 12th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/24
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
2290.00 GBP is the capital in company's statement on 2014/02/27
filed on: 19th, March 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2013
| incorporation
|
Free Download
(22 pages)
|