COTSWOLD COUNTRY LIMITED
Status | LIQUIDATION |
Company No. | 04279612 |
Category | Private Limited Company |
Incorporated | 31 Aug 2001 |
Age | 22 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COTSWOLD COUNTRY LIMITED is an liquidation private limited company with number 04279612. It was incorporated 22 years, 10 months, 8 days ago, on 31 August 2001. The company address is Sfp Sfp, Marsh Wall, E14 9XQ, London.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Change date: 2024-05-15
Old address: Quarry Bridge Works 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD
New address: Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary statement of affairs
Date: 15 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Stanley Hammond
Termination date: 2024-02-26
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Stanley Hammond
Cessation date: 2024-02-26
Documents
Gazette filings brought up to date
Date: 09 Jan 2024
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042796120003
Charge creation date: 2022-11-11
Documents
Change person director company with change date
Date: 29 Jun 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Tom Richard Hammond
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Tom Richard Hammond
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Smith
Termination date: 2021-01-20
Documents
Termination secretary company with name termination date
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony John Smith
Termination date: 2021-01-20
Documents
Cessation of a person with significant control
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony John Smith
Cessation date: 2021-01-20
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-24
Psc name: Mr Anthony John Smith
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Stanley Hammond
Notification date: 2020-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tom Richard Hammond
Notification date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stanley Hammond
Appointment date: 2020-09-25
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Richard Hammond
Appointment date: 2020-09-25
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change to a person with significant control
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-06
Psc name: Mr Anthony John Smith
Documents
Appoint person secretary company with name date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tom Richard Hammond
Appointment date: 2020-03-06
Documents
Change to a person with significant control
Date: 20 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mrs Peter James Tupper
Documents
Change to a person with significant control
Date: 20 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mrs Sally Clarissa Tupper
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Clarissa Tupper
Cessation date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter James Tupper
Cessation date: 2020-01-31
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mrs Sally Clarissa Tupper
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mrs Peter James Tupper
Documents
Notification of a person with significant control
Date: 18 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony John Smith
Notification date: 2020-01-31
Documents
Mortgage satisfy charge full
Date: 11 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person secretary company with name date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony John Smith
Appointment date: 2020-01-21
Documents
Termination secretary company with name termination date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Clarissa Tupper
Termination date: 2020-01-21
Documents
Termination director company with name termination date
Date: 12 Jan 2020
Action Date: 12 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Tupper
Termination date: 2020-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2020
Action Date: 12 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Clarissa Tupper
Termination date: 2020-01-12
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Smith
Appointment date: 2020-01-10
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Termination secretary company with name termination date
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maxine Ilfra Tupper
Termination date: 2017-06-27
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-17
Officer name: Mrs Sally Clarissa Tupper
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 17 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-17
Officer name: Mr Peter James Tupper
Documents
Certificate change of name company
Date: 16 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cotswold country living LIMITED\certificate issued on 16/05/13
Documents
Change of name notice
Date: 16 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Maxine Ilfra Tupper
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Legacy
Date: 15 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person secretary company with change date
Date: 19 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-17
Officer name: Sally Clarissa Tupper
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Sally Clarissa Tupper
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-17
Officer name: Peter James Tupper
Documents
Legacy
Date: 16 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 01/09/05 from: the vineyard ampney crucis cirencester gloucestershire GL7 5RU
Documents
Certificate change of name company
Date: 25 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the cotswold shooting company li mited\certificate issued on 25/08/05
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/01/03
Documents
Legacy
Date: 05 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2002
Category: Address
Type: 287
Description: Registered office changed on 02/05/02 from: larch hill valley view chedworth cheltenham gloucestershire GL54 4NE
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/02/02--------- £ si 24@1=24 £ ic 1/25
Documents
Some Companies
A.W PROPERTY MAINTENANCE AND BUILDING SERVICE LTD
1 CHURCH COURT LEICESTER SQUARA,BRISTOL,BS16 4QA
Number: | 11830991 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT COTTAGE MILL LANE,NESTON,CH64 4BQ
Number: | 06568146 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHDOWN HOUSE 63 LINFIELD COPSE,PULBOROUGH,RH20 3EU
Number: | 11003491 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBEN HOUSE,,NEWPORT PAGNELL,MK16 9EY
Number: | 08426991 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STANDING STONES, GREAT,NORTHAMPTONSHIRE,NN3 9HA
Number: | 03639297 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
118 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0BQ
Number: | 11227041 |
Status: | ACTIVE |
Category: | Private Limited Company |