About

Registered Number: 08124874
Date of Incorporation: 29/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 3 Goring Road, Colchester, Essex, CO4 0DX,

 

Cotswold Rtm Company Ltd was founded on 29 June 2012 and has its registered office in Colchester in Essex, it's status in the Companies House registry is set to "Active". The companies director is listed as Jennings, Leon Stacey at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Leon Stacey 29 June 2012 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2020
CH01 - Change of particulars for director 15 September 2020
AD01 - Change of registered office address 14 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 04 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 28 February 2018
TM02 - Termination of appointment of secretary 12 January 2018
AD01 - Change of registered office address 12 January 2018
AD01 - Change of registered office address 12 October 2017
CH04 - Change of particulars for corporate secretary 12 October 2017
CS01 - N/A 21 July 2017
PSC08 - N/A 21 July 2017
AA - Annual Accounts 18 April 2017
AP04 - Appointment of corporate secretary 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AD01 - Change of registered office address 08 November 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 11 September 2015
RESOLUTIONS - N/A 04 June 2015
AD01 - Change of registered office address 05 May 2015
RESOLUTIONS - N/A 30 April 2015
AP04 - Appointment of corporate secretary 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
AA - Annual Accounts 15 March 2015
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 18 February 2014
DISS40 - Notice of striking-off action discontinued 26 November 2013
AR01 - Annual Return 25 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
NEWINC - New incorporation documents 29 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.