About

Registered Number: 06757320
Date of Incorporation: 25/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit 20b Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, GL54 2HQ,

 

Having been setup in 2008, The Cotswold Gift Gallery Ltd has its registered office in Cheltenham, it's status is listed as "Active". The companies directors are listed as Holland, Nina Deirdre, Holland, Stephen Patrick, Shepherds Cottage Industries Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Nina Deirdre 01 April 2010 - 1
HOLLAND, Stephen Patrick 01 April 2010 - 1
SHEPHERDS COTTAGE INDUSTRIES LTD 25 November 2008 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
RESOLUTIONS - N/A 26 February 2020
AA01 - Change of accounting reference date 27 November 2019
CS01 - N/A 27 November 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 05 August 2015
CH01 - Change of particulars for director 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 22 January 2010
CH02 - Change of particulars for corporate director 22 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
NEWINC - New incorporation documents 25 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.