Cotswold Village (Ashton Keynes) Limited

DataGardener
dissolved

Cotswold Village (ashton Keynes) Limited

11294474Private Limited With Share Capital

Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A4AA
Incorporated

05/04/2018

Company Age

8 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Cotswold Village (ashton Keynes) Limited (11294474) is a private limited with share capital incorporated on 05/04/2018 (8 years old) and registered in london, EC2A4AA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 05/04/2018
EC2A4AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:06-02-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:06-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-02-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:10-02-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2019
Move Registers To Sail Company With New Address
Category:Address
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Move Registers To Sail Company With New Address
Category:Address
Date:17-05-2019
Change Sail Address Company With New Address
Category:Address
Date:17-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2018
Incorporation Company
Category:Incorporation
Date:05-04-2018

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date30/06/2024
Filing Date28/06/2023
Latest Accounts30/09/2022

Trading Addresses

Cmb Partners Uk Ltd, 49 Tabernacle Street, London, Ec2A 4Aa, EC2A4AARegistered

Contact

Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A4AA