Download leads from Nexok and grow your business. Find out more

Cotswold Friends

Documents

Total Documents249
Total Pages1,034

Filing History

25 February 2021Appointment of Mr Christopher Ivan Ridgers as a secretary on 15 February 2021
9 February 2021Termination of appointment of David Charles Shepley-Cuthbert as a director on 4 February 2021
9 February 2021Appointment of Mr Gary Martyn Selwyn as a director on 1 February 2021
9 February 2021Termination of appointment of David Charles Shepley-Cuthbert as a secretary on 4 February 2021
1 December 2020Total exemption full accounts made up to 31 March 2020
29 October 2020Termination of appointment of Adrian Neville Grimes as a director on 21 October 2020
29 October 2020Termination of appointment of Peter Paul as a director on 21 October 2020
16 July 2020Confirmation statement made on 16 July 2020 with no updates
5 February 2020Appointment of Ms Cheryl Christine Ewing as a director on 4 February 2020
6 December 2019Appointment of Mrs Diane Bell as a director on 3 December 2019
6 December 2019Termination of appointment of Nicola Ada Brooks as a director on 3 December 2019
30 October 2019Termination of appointment of Anthony Charles Burdall as a director on 29 October 2019
28 October 2019Termination of appointment of Thomas Davies Lewis as a director on 1 October 2019
28 October 2019Appointment of Mr Christopher Ivan Ridgers as a director on 1 October 2019
16 October 2019Total exemption full accounts made up to 31 March 2019
16 July 2019Confirmation statement made on 16 July 2019 with no updates
14 November 2018Appointment of Mr Thomas Davies Lewis as a director on 7 November 2018
14 November 2018Appointment of Mr Geoffrey Richard Benn as a director on 7 November 2018
14 November 2018Termination of appointment of Sally Ann Bond-Williams as a director on 7 November 2018
2 November 2018Total exemption full accounts made up to 31 March 2018
17 July 2018Confirmation statement made on 16 July 2018 with no updates
17 January 2018Memorandum and Articles of Association
5 January 2018Total exemption full accounts made up to 31 March 2017
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 July 2017Confirmation statement made on 16 July 2017 with no updates
26 July 2017Confirmation statement made on 16 July 2017 with no updates
23 May 2017Appointment of Mr Anthony Charles Burdall as a director on 15 May 2017
23 May 2017Appointment of Mr Anthony Charles Burdall as a director on 15 May 2017
8 May 2017Termination of appointment of Nicholas Jocelyn Case as a director on 3 May 2017
8 May 2017Termination of appointment of Susan Thomas as a secretary on 3 May 2017
8 May 2017Termination of appointment of Nicholas Jocelyn Case as a director on 3 May 2017
8 May 2017Appointment of Mr David Charles Shepley-Cuthbert as a secretary on 3 May 2017
8 May 2017Termination of appointment of Susan Thomas as a secretary on 3 May 2017
8 May 2017Appointment of Mr David Charles Shepley-Cuthbert as a secretary on 3 May 2017
26 April 2017Termination of appointment of Janet Turnbull as a director on 20 April 2017
26 April 2017Termination of appointment of Janet Turnbull as a director on 20 April 2017
22 March 2017Appointment of Mr David Charles Shepley-Cuthbert as a director on 13 March 2017
22 March 2017Appointment of Mr David Charles Shepley-Cuthbert as a director on 13 March 2017
16 February 2017Termination of appointment of James Leslie Seedhouse as a director on 19 January 2017
16 February 2017Termination of appointment of James Leslie Seedhouse as a director on 19 January 2017
16 February 2017Registered office address changed from The Library Stow Road Moreton-in-Marsh Gloucestershire GL56 0DR to Moreton Area Centre High Street Moreton-in-Marsh GL56 0AZ on 16 February 2017
16 February 2017Registered office address changed from The Library Stow Road Moreton-in-Marsh Gloucestershire GL56 0DR to Moreton Area Centre High Street Moreton-in-Marsh GL56 0AZ on 16 February 2017
14 December 2016Total exemption full accounts made up to 31 March 2016
14 December 2016Total exemption full accounts made up to 31 March 2016
25 October 2016Appointment of Mrs Nicola Ada Brooks as a director on 23 August 2016
25 October 2016Appointment of Mrs Nicola Ada Brooks as a director on 23 August 2016
24 October 2016Director's details changed for Sally Ann Bond-Williams on 24 October 2016
24 October 2016Director's details changed for Sally Ann Bond-Williams on 24 October 2016
25 July 2016Confirmation statement made on 16 July 2016 with updates
25 July 2016Confirmation statement made on 16 July 2016 with updates
21 July 2016Appointment of Mrs Susan Thomas as a secretary on 11 July 2016
21 July 2016Appointment of Mrs Susan Thomas as a secretary on 11 July 2016
20 July 2016Appointment of Mr Peter Paul as a director on 8 February 2016
20 July 2016Appointment of Mr Peter Paul as a director on 8 February 2016
19 November 2015Termination of appointment of Colin Threadgill as a director on 18 November 2015
19 November 2015Termination of appointment of Beth Johnson as a secretary on 19 November 2015
19 November 2015Termination of appointment of Beth Johnson as a secretary on 19 November 2015
19 November 2015Termination of appointment of Colin Threadgill as a director on 18 November 2015
13 November 2015Total exemption full accounts made up to 31 March 2015
13 November 2015Total exemption full accounts made up to 31 March 2015
16 July 2015Annual return made up to 16 July 2015 no member list
16 July 2015Annual return made up to 16 July 2015 no member list
16 July 2015Appointment of Mrs Janet Turnbull as a director on 6 July 2015
16 July 2015Appointment of Mrs Janet Turnbull as a director on 6 July 2015
16 July 2015Appointment of Mrs Janet Turnbull as a director on 6 July 2015
3 March 2015Termination of appointment of Peter Paul as a director on 30 January 2015
3 March 2015Termination of appointment of Peter Paul as a director on 30 January 2015
10 February 2015Total exemption full accounts made up to 31 March 2014
10 February 2015Total exemption full accounts made up to 31 March 2014
13 November 2014Termination of appointment of Malcolm Stuart Temple as a director on 6 November 2014
13 November 2014Termination of appointment of Malcolm Stuart Temple as a director on 6 November 2014
13 November 2014Termination of appointment of Malcolm Stuart Temple as a director on 6 November 2014
31 October 2014NE01 form
31 October 2014NE01 form
31 October 2014Company name changed cotswold volunteers north\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
31 October 2014Company name changed cotswold volunteers north\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
16 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-08
  • RES15 ‐ Change company name resolution on 2014-10-08
16 October 2014Change of name notice
16 October 2014Change of name notice
16 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-08
16 September 2014Appointment of Mr Malcolm Stuart Temple as a director on 8 April 2014
16 September 2014Appointment of Mr Peter Paul as a director on 12 November 2013
16 September 2014Appointment of Mr Nicholas Jocelyn Case as a director on 8 April 2014
16 September 2014Annual return made up to 16 July 2014 no member list
16 September 2014Appointment of Mr Nicholas Jocelyn Case as a director on 8 April 2014
16 September 2014Appointment of Mr Peter Paul as a director on 12 November 2013
16 September 2014Appointment of Mr Malcolm Stuart Temple as a director on 8 April 2014
16 September 2014Annual return made up to 16 July 2014 no member list
16 September 2014Appointment of Mr Malcolm Stuart Temple as a director on 8 April 2014
16 September 2014Appointment of Mr Nicholas Jocelyn Case as a director on 8 April 2014
29 July 2013Termination of appointment of Norma Moore as a director
29 July 2013Appointment of Mr Adrian Neville Grimes as a director
29 July 2013Termination of appointment of Norma Moore as a director
29 July 2013Annual return made up to 16 July 2013 no member list
29 July 2013Annual return made up to 16 July 2013 no member list
29 July 2013Appointment of Mr Adrian Neville Grimes as a director
18 July 2013Total exemption full accounts made up to 31 March 2013
18 July 2013Total exemption full accounts made up to 31 March 2013
7 February 2013Statement of company's objects
7 February 2013Memorandum and Articles of Association
7 February 2013Statement of company's objects
7 February 2013Memorandum and Articles of Association
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2013Memorandum and Articles of Association
29 January 2013Memorandum and Articles of Association
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2012Total exemption full accounts made up to 31 March 2012
21 November 2012Total exemption full accounts made up to 31 March 2012
23 October 2012Termination of appointment of Simon Knowles-Bolton as a director
23 October 2012Termination of appointment of Simon Knowles-Bolton as a director
18 July 2012Annual return made up to 16 July 2012 no member list
18 July 2012Termination of appointment of Michael Munt as a director
18 July 2012Termination of appointment of Michael Munt as a director
18 July 2012Annual return made up to 16 July 2012 no member list
6 June 2012Registered office address changed from Moreton Area Centre High Street Moreton-in-Marsh Gloucestershire GL56 0AZ on 6 June 2012
6 June 2012Registered office address changed from Moreton Area Centre High Street Moreton-in-Marsh Gloucestershire GL56 0AZ on 6 June 2012
6 June 2012Registered office address changed from Moreton Area Centre High Street Moreton-in-Marsh Gloucestershire GL56 0AZ on 6 June 2012
28 February 2012Termination of appointment of Eric Frankland as a director
28 February 2012Appointment of Simon Knowles-Bolton as a director
28 February 2012Appointment of Simon Knowles-Bolton as a director
28 February 2012Termination of appointment of Eric Frankland as a director
14 September 2011Company name changed north cotswolds voluntary help centre\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
14 September 2011Company name changed north cotswolds voluntary help centre\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
14 September 2011Change of name notice
14 September 2011Change of name notice
12 August 2011Termination of appointment of Olive Williams as a director
12 August 2011Annual return made up to 16 July 2011 no member list
12 August 2011Appointment of Mrs Norma Christine Moore as a director
12 August 2011Appointment of Mrs Norma Christine Moore as a director
12 August 2011Annual return made up to 16 July 2011 no member list
12 August 2011Termination of appointment of Olive Williams as a director
13 July 2011Total exemption full accounts made up to 31 March 2011
13 July 2011Total exemption full accounts made up to 31 March 2011
18 May 2011Termination of appointment of Gloria Robertson as a director
18 May 2011Termination of appointment of Gloria Robertson as a director
18 May 2011Termination of appointment of Jennifer Smith as a director
18 May 2011Termination of appointment of Jennifer Smith as a director
15 December 2010Termination of appointment of Alan Cooke as a director
15 December 2010Termination of appointment of Alan Cooke as a director
18 August 2010Total exemption full accounts made up to 31 March 2010
18 August 2010Total exemption full accounts made up to 31 March 2010
30 July 2010Termination of appointment of Christopher Stephenson as a director
30 July 2010Secretary's details changed for Mrs Beth Johnson on 16 July 2010
30 July 2010Director's details changed for Gloria Robertson on 16 July 2010
30 July 2010Director's details changed for Sally Ann Bond-Williams on 16 July 2010
30 July 2010Director's details changed for Eric John Frankland on 16 July 2010
30 July 2010Termination of appointment of Christopher Stephenson as a director
30 July 2010Annual return made up to 16 July 2010 no member list
30 July 2010Appointment of Mr James Leslie Seedhouse as a director
30 July 2010Appointment of Mr James Leslie Seedhouse as a director
30 July 2010Director's details changed for Olive May Williams on 16 July 2010
30 July 2010Appointment of Mr Colin Threadgill as a director
30 July 2010Appointment of Mr Colin Threadgill as a director
30 July 2010Director's details changed for Alan Churchill Cooke on 16 July 2010
30 July 2010Director's details changed for Michael Henry Munt on 16 July 2010
30 July 2010Director's details changed for Sally Ann Bond-Williams on 16 July 2010
30 July 2010Director's details changed for Michael Henry Munt on 16 July 2010
30 July 2010Secretary's details changed for Mrs Beth Johnson on 16 July 2010
30 July 2010Director's details changed for Jennifer Ann Smith on 16 July 2010
30 July 2010Director's details changed for Alan Churchill Cooke on 16 July 2010
30 July 2010Termination of appointment of Margaret Scott Browne as a director
30 July 2010Termination of appointment of Margaret Scott Browne as a director
30 July 2010Director's details changed for Jennifer Ann Smith on 16 July 2010
30 July 2010Director's details changed for Gloria Robertson on 16 July 2010
30 July 2010Annual return made up to 16 July 2010 no member list
30 July 2010Director's details changed for Olive May Williams on 16 July 2010
30 July 2010Director's details changed for Eric John Frankland on 16 July 2010
20 January 2010Total exemption full accounts made up to 31 March 2009
20 January 2010Total exemption full accounts made up to 31 March 2009
20 July 2009Appointment terminated director judith munt
20 July 2009Location of debenture register
20 July 2009Location of register of members
20 July 2009Appointment terminated director judith munt
20 July 2009Annual return made up to 16/07/09
20 July 2009Annual return made up to 16/07/09
20 July 2009Location of debenture register
20 July 2009Appointment terminated director anthea porter
20 July 2009Registered office changed on 20/07/2009 from moreton area centre high street moreton-in-marsh gloucestershire GL56 0AZ
20 July 2009Location of register of members
20 July 2009Appointment terminated director anthea porter
20 July 2009Registered office changed on 20/07/2009 from moreton area centre high street moreton-in-marsh gloucestershire GL56 0AZ
2 February 2009Total exemption full accounts made up to 31 March 2008
2 February 2009Total exemption full accounts made up to 31 March 2008
30 July 2008Appointment terminated director brenda wells
30 July 2008Appointment terminated director brenda wells
30 July 2008Annual return made up to 16/07/08
30 July 2008Annual return made up to 16/07/08
23 April 2008Secretary appointed mrs beth johnson
23 April 2008Appointment terminated secretary brenda wells
23 April 2008Appointment terminated secretary brenda wells
23 April 2008Secretary appointed mrs beth johnson
23 April 2008Registered office changed on 23/04/2008 from high street moreton in marsh gloucestershire GL56 0AX
23 April 2008Registered office changed on 23/04/2008 from high street moreton in marsh gloucestershire GL56 0AX
16 November 2007New director appointed
16 November 2007New director appointed
17 October 2007Director resigned
17 October 2007Director resigned
30 September 2007Annual return made up to 16/07/07
  • 363(288) ‐ Director resigned
30 September 2007New director appointed
30 September 2007Director resigned
30 September 2007New director appointed
30 September 2007Annual return made up to 16/07/07
  • 363(288) ‐ Director resigned
30 September 2007Director resigned
16 July 2007Secretary resigned
16 July 2007New director appointed
16 July 2007New director appointed
16 July 2007Director resigned
16 July 2007New director appointed
16 July 2007Secretary resigned
16 July 2007Director resigned
16 July 2007Director resigned
16 July 2007New secretary appointed
16 July 2007Total exemption full accounts made up to 31 March 2007
16 July 2007New director appointed
16 July 2007Director resigned
16 July 2007Total exemption full accounts made up to 31 March 2007
16 July 2007New secretary appointed
20 October 2006Total exemption full accounts made up to 31 March 2006
20 October 2006Total exemption full accounts made up to 31 March 2006
17 July 2006Director's particulars changed
17 July 2006Annual return made up to 16/07/06
17 July 2006Director resigned
17 July 2006Director resigned
17 July 2006Annual return made up to 16/07/06
17 July 2006Director's particulars changed
7 February 2006New director appointed
7 February 2006New director appointed
5 September 2005Total exemption full accounts made up to 31 March 2005
5 September 2005Total exemption full accounts made up to 31 March 2005
18 July 2005New director appointed
18 July 2005Director's particulars changed
18 July 2005Annual return made up to 16/07/05
18 July 2005Annual return made up to 16/07/05
18 July 2005Director's particulars changed
18 July 2005Director's particulars changed
18 July 2005Director's particulars changed
18 July 2005New director appointed
6 July 2005Director resigned
6 July 2005Director resigned
23 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05
23 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05
15 November 2004New director appointed
15 November 2004New director appointed
2 November 2004New director appointed
2 November 2004New director appointed
16 July 2004Incorporation
16 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing