- 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) |
---|---|---|---|
14 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Nigel Ilchester Cope on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Jason Paul Moody on 16 October 2014 | |
16 Oct 2014 | CH03 | Secretary's details changed for Elizabeth Ann Tunnicliff on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Diana Cope on 16 October 2014 | |
13 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
06 Aug 2010 | AA | Full accounts made up to 1 April 2010 | |
05 Feb 2010 | AP01 | Appointment of Mr Gary Johnston as a director | |
21 Jan 2010 | AA | Full accounts made up to 28 March 2009 | |
21 Dec 2009 | TM01 | Termination of appointment of Paul Cope as a director | |
26 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Diana Cope on 9 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Elizabeth Ann Tunnicliff on 9 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Paul William Cope on 9 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Jason Paul Moody on 9 October 2009 |