- Company Overview for VILLAGE COTTAGES (CORNWALL) LIMITED (00970250)
- Filing history for VILLAGE COTTAGES (CORNWALL) LIMITED (00970250)
- People for VILLAGE COTTAGES (CORNWALL) LIMITED (00970250)
- Charges for VILLAGE COTTAGES (CORNWALL) LIMITED (00970250)
- More for VILLAGE COTTAGES (CORNWALL) LIMITED (00970250)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
01 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD01 | Registered office address changed from Old Brewery Yard, Bread Street Penzance Cornwall TR18 2EQ on 1 July 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Alan Beevor as a director | |
23 Sep 2013 | AP01 | Appointment of Ms Susie Umran Mehmet-Salih as a director | |
23 Sep 2013 | AP01 | Appointment of Mr John Holden as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Max Yashar Holden as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Penelope Beevor as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Penelope Beevor as a director | |
23 Sep 2013 | AP03 | Appointment of Mr John Holden as a secretary | |
23 Sep 2013 | TM02 | Termination of appointment of Penelope Beevor as a secretary | |
29 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
05 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Jul 2010 | CH03 | Secretary's details changed for Penelope Jean Beevor on 27 June 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Alan John Beevor on 27 June 2010 | |
02 Jul 2010 | AD02 | Register inspection address has been changed | |
02 Jul 2010 | CH01 | Director's details changed for Penelope Jean Beevor on 27 June 2010 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |