Advanced company searchLink opens in new window

COTSWOLD INNS AND HOTELS LIMITED

Company number 03309179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 AA Audit exemption subsidiary accounts made up to 1 April 2023
03 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/04/23
03 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/04/23
03 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/04/23
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
19 Dec 2022 AA Audit exemption subsidiary accounts made up to 26 March 2022
19 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/03/22
19 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/03/22
19 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/03/22
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 27 March 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/03/21
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/03/21
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/03/21
06 Dec 2021 AP01 Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021
04 Oct 2021 TM01 Termination of appointment of Adam Thomas Councell as a director on 30 September 2021
29 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
04 Jan 2021 AP03 Appointment of Rachel Louise Spencer as a secretary on 1 January 2021
04 Jan 2021 TM02 Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021
23 Sep 2020 AA Full accounts made up to 31 October 2019
07 Sep 2020 SH20 Statement by Directors
19 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with updates
11 May 2020 AD01 Registered office address changed from Orchard House Crab Apple Way Vale Business Park Evesham Worcestershire WR11 6GP to Pier House 86-93 Strand on the Green London W4 3NN on 11 May 2020
18 Nov 2019 MR04 Satisfaction of charge 9 in full