Cotswold Edge Property Developments Limited

General information

Name:

Cotswold Edge Property Developments Ltd

Office Address:

Woodlands Grange Woodlands Lane Bradley Stoke BS32 4JY Bristol

Number: 08132546

Incorporation date: 2012-07-05

Dissolution date: 2020-11-03

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the launching of Cotswold Edge Property Developments Limited, a firm registered at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol. The company was registered on 2012-07-05. The company's registration number was 08132546 and its area code was BS32 4JY. This firm had been active on the market for about eight years until 2020-11-03.

Melody G. was the firm's managing director, chosen to lead the company on 2012-07-05.

Melody G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Company staff

Melody G.

Role: Director

Appointed: 05 July 2012

Latest update: 5 July 2023

People with significant control

Melody G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 16 August 2020
Confirmation statement last made up date 05 July 2019
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 5 March 2015
Creditors Due Within One Year 850
Number Shares Allotted 49
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 March 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 49
Creditors Due Within One Year 863
Number Shares Allotted 49
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 March 2017
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 49
Creditors Due Within One Year 966
Number Shares Allotted 49
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Creditors 966
Number Shares Issued Fully Paid 49
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Number Shares Issued Fully Paid 49
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Number Shares Issued Fully Paid 49

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies