This company is commonly known as Cotswold Mill Cirencester Limited. The company was founded 25 years ago and was given the registration number 03690419. The firm's registered office is in WOKINGHAM. You can find them at Cleaver Property Management Ltd, Ascot House, Finchampstead Road, Wokingham, . This company's SIC code is 98000 - Residents property management.
Name | : | COTSWOLD MILL CIRENCESTER LIMITED |
---|---|---|
Company Number | : | 03690419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cleaver Property Management Ltd, Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA | Corporate Secretary | 01 November 2023 | Active |
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA | Director | 10 February 2021 | Active |
Walmer House, 32 Bath Street, Cheltenham, England, GL50 1YA | Director | 10 February 2021 | Active |
Denewood, Nine Mile Ride Finchampstead, Wokingham, RG40 4QB | Secretary | 03 May 2007 | Active |
Flat 13 Cotswold Mill, Lewis Lane, Cirencester, GL7 1EL | Secretary | 10 December 2002 | Active |
3 Cotswold Mill, Lewis Lane, Cirencester, GL7 1EL | Secretary | 27 January 2006 | Active |
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW | Secretary | 30 December 1998 | Active |
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Corporate Secretary | 19 July 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 December 1998 | Active |
Flat 16 Cotswold Mill, Lewis Lane, Cirencester, GL7 1EL | Director | 10 December 2002 | Active |
Flat 12 Cotswold Mill, Lewis Lane, Cirencester, England, GL7 1EL | Director | 07 May 2014 | Active |
Flat 12 Cotswold Mill, Lewis Lane, Cirencester, GL7 1EL | Director | 10 December 2002 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 29 July 2020 | Active |
1, The Old Waterworks, Lewis Lane, Cirencester, England, GL7 1EL | Director | 19 November 2013 | Active |
47, Cranhams Lane, Cirencester, United Kingdom, GL7 1UL | Director | 10 August 2012 | Active |
Appt 15 Cotswold Mill, Lewis Lane, Cirencester, GL7 1EL | Director | 09 May 2006 | Active |
Riverview, Solva, SA62 6YX | Director | 27 January 2006 | Active |
Starveall Barn, Starveall Road Aldworth, Reading, RG8 9TX | Director | 30 December 1998 | Active |
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW | Director | 30 December 1998 | Active |
3 The Old Waterworks, Lewis Lane, Cirencester, GL7 1EL | Director | 27 January 2006 | Active |
Flat 2 Cotswold Mill, Lewis Lane, Cirencester, GL7 1EL | Director | 12 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-29 | Officers | Termination secretary company with name termination date. | Download |
2023-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.