Advanced company searchLink opens in new window

HOSEASONS COTTAGES LIMITED

Company number 01393282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2025 AD02 Register inspection address has been changed to Aviation House 125 Kingsway London WC2B 6NH
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
07 Feb 2025 TM01 Termination of appointment of Henrik Vilhelm Kjellberg as a director on 7 February 2025
15 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
15 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
15 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
03 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Aug 2021 AD01 Registered office address changed from The Triangle 4th Floor, the Triangle, 5-17 Hammersmith Grove London W6 0LG England to Sunway House Raglan Road Lowestoft NR32 2LW on 25 August 2021
25 Jun 2021 DS02 Withdraw the company strike off application
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
17 Dec 2020 CH01 Director's details changed for Mr Garry Clark Adam on 8 December 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
16 Oct 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to The Triangle 4th Floor, the Triangle, 5-17 Hammersmith Grove London W6 0LG on 20 January 2020