- Company Overview for COTTAGE DELIGHT LIMITED (01728088)
- Filing history for COTTAGE DELIGHT LIMITED (01728088)
- People for COTTAGE DELIGHT LIMITED (01728088)
- Charges for COTTAGE DELIGHT LIMITED (01728088)
- More for COTTAGE DELIGHT LIMITED (01728088)
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) |
---|---|---|---|
06 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
15 Jan 2018 | AP01 | Appointment of Mr Gareth Kelly as a director on 2 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
13 Oct 2017 | TM01 | Termination of appointment of Jason Paul Moody as a director on 9 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Elizabeth Ann Tunnicliff as a director on 3 October 2017 | |
14 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
14 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
14 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
14 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
21 Dec 2016 | AD01 | Registered office address changed from Brooklands Way Leekbrook Leek Staffordshire ST13 7QF to 29 Ullswater Crescent Coulsdon CR5 2HR on 21 December 2016 | |
21 Dec 2016 | AP03 | Appointment of Mr Neil Thornton as a secretary on 30 November 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Patrick David Lyell as a director on 30 November 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr George Moubray William Vestey as a director on 30 November 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Colin Copland as a director on 30 November 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Nigel Ilchester Cope as a director on 30 November 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Elizabeth Ann Tunnicliff as a secretary on 30 November 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Diana Cope as a director on 30 November 2016 | |
21 Dec 2016 | MR01 | Registration of charge 017280880010, created on 30 November 2016 | |
18 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
01 Dec 2016 | MR04 | Satisfaction of charge 8 in full | |
01 Dec 2016 | MR04 | Satisfaction of charge 5 in full | |
01 Dec 2016 | MR04 | Satisfaction of charge 7 in full | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 |