About

Registered Number: 10729303
Date of Incorporation: 19/04/2017 (7 years ago)
Company Status: Active
Registered Address: Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Glos, GL51 9FD,

 

Cotswold Collections Group Ltd was founded on 19 April 2017 and are based in Cheltenham, Glos, it's status at Companies House is "Active". There are 5 directors listed as Brown, Thomas Richard, Brown, Thomas Richard, Cheesman, Kathryn Jane, Binnie, Stuart John, Dugdale, Mark Tristam Norwood for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Thomas Richard 09 June 2017 - 1
CHEESMAN, Kathryn Jane 09 June 2017 - 1
BINNIE, Stuart John 09 June 2017 31 August 2019 1
DUGDALE, Mark Tristam Norwood 09 June 2017 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Thomas Richard 07 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 April 2020
SH03 - Return of purchase of own shares 12 November 2019
SH01 - Return of Allotment of shares 11 November 2019
AP01 - Appointment of director 29 October 2019
RP04TM01 - N/A 29 October 2019
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
MR01 - N/A 09 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 22 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2018
RESOLUTIONS - N/A 10 September 2018
AD04 - Change of location of company records to the registered office 10 September 2018
RP04SH01 - N/A 06 September 2018
SH01 - Return of Allotment of shares 06 September 2018
RP04CS01 - N/A 05 September 2018
RP04SH01 - N/A 05 September 2018
RP04SH01 - N/A 05 September 2018
PSC08 - N/A 16 May 2018
PSC07 - N/A 09 May 2018
CS01 - N/A 01 May 2018
PSC02 - N/A 01 May 2018
SH01 - Return of Allotment of shares 13 March 2018
SH01 - Return of Allotment of shares 27 September 2017
AD01 - Change of registered office address 20 September 2017
AP03 - Appointment of secretary 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
PSC07 - N/A 25 August 2017
SH01 - Return of Allotment of shares 13 July 2017
SH08 - Notice of name or other designation of class of shares 11 July 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
RESOLUTIONS - N/A 20 June 2017
MR01 - N/A 19 June 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AA01 - Change of accounting reference date 18 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2017
AA01 - Change of accounting reference date 21 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2017
NEWINC - New incorporation documents 19 April 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2019 Outstanding

N/A

A registered charge 09 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.