Advanced company searchLink opens in new window

COTSWOLDS RIVERS TRUST

Company number 07568224

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)
02 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Debbie Marie Campbell as a director on 5 June 2022
04 Feb 2024 AP01 Appointment of Mr Gilbert John Chalk as a director on 1 February 2024
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 TM01 Termination of appointment of Victoria Jane Marsh as a director on 29 November 2022
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
31 Mar 2022 PSC01 Notification of Anthony Robert William Bostock as a person with significant control on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Peter Bassett as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Peter Walker as a director on 31 March 2022
31 Mar 2022 PSC07 Cessation of Peter Walker as a person with significant control on 31 March 2022
07 Jan 2022 AP01 Appointment of Ms Debbie Marie Campbell as a director on 1 January 2022
07 Jan 2022 AP01 Appointment of Ms Victoria Jane Marsh as a director on 1 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 AP01 Appointment of Mr Christopher David Whittles as a director on 1 June 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
26 Mar 2021 AP01 Appointment of Dr Richard Martindale Knowles as a director on 26 March 2021
26 Mar 2021 AP01 Appointment of Ashley Paul Smith as a director on 26 March 2021
30 Oct 2020 CH01 Director's details changed for Mr Stephen Vear Payne on 16 April 2019
31 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
27 Dec 2019 AD01 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Coombe Nr Ashbury Northlew Okehampton Devon EX20 3PF on 27 December 2019
02 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates