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)
31 Oct 2019 PSC07 Cessation of Pamela Jane Horton as a person with significant control on 31 October 2019
30 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 October 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2019 MR04 Satisfaction of charge 7 in full
15 Jul 2019 PSC04 Change of details for Mr Michael Tombs Horton as a person with significant control on 26 June 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 PSC04 Change of details for Mrs Pamela Jane Horton as a person with significant control on 26 June 2019
12 Jul 2019 PSC04 Change of details for Mr Michael Tombs Horton as a person with significant control on 26 June 2019
04 Apr 2019 AA Full accounts made up to 30 September 2018
31 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
24 Jul 2018 MR04 Satisfaction of charge 033091790017 in full
12 Feb 2018 AA Full accounts made up to 30 September 2017
01 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
05 Jun 2017 AA Full accounts made up to 30 September 2016
31 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
21 Apr 2016 AA Full accounts made up to 30 September 2015
02 Feb 2016 MR01 Registration of charge 033091790017, created on 1 February 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12,050,000
21 Jul 2015 AA Full accounts made up to 30 September 2014
30 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12,050,000
05 Nov 2014 AP01 Appointment of Mr Geoffery Cleaver as a director on 1 November 2014
05 Nov 2014 CH01 Director's details changed for Paul Davis on 1 November 2014
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 12,050,000
05 Feb 2014 CH01 Director's details changed for Paul Davis on 1 October 2009