COTSWOLD BARRISTERS LTD: Filings
Overview
| Company Name | COTSWOLD BARRISTERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08751593 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COTSWOLD BARRISTERS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 18, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 087515930001, created on Aug 28, 2024 | 14 pages | MR01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles King as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Patrick Murphy as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with updates | 5 pages | CS01 | ||
Notification of Mark William Smith as a person with significant control on Jul 08, 2021 | 2 pages | PSC01 | ||
Change of details for Ms Carla Jayne Morris as a person with significant control on Jul 08, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 28, 2022 with updates | 3 pages | CS01 | ||
Registered office address changed from Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN England to D5 Cotswold Airport Kemble Gloucestershire GL7 6BA on Nov 03, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||
Director's details changed for Ms Carla Jayne Morris on Nov 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 28, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Office 4, 42a Cricklade Street Cirencester GL7 1JH England to Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN on Nov 08, 2021 | 1 pages | AD01 | ||
Registered office address changed from Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN England to Office 4, 42a Cricklade Street Cirencester GL7 1JH on Sep 02, 2021 | 1 pages | AD01 | ||
Registered office address changed from Office 4, 42a Cricklade Street Cirencester GL7 1JH England to Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN on Jul 14, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Appointment of Mr Charles King as a director on Mar 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael Patrick Murphy as a director on Mar 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mark William Smith as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Carla Jayne Morris as a secretary on Dec 02, 2020 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0