- Company Overview for DALES HOLIDAY COTTAGES LIMITED (02316940)
- Filing history for DALES HOLIDAY COTTAGES LIMITED (02316940)
- People for DALES HOLIDAY COTTAGES LIMITED (02316940)
- Charges for DALES HOLIDAY COTTAGES LIMITED (02316940)
- Registers for DALES HOLIDAY COTTAGES LIMITED (02316940)
- More for DALES HOLIDAY COTTAGES LIMITED (02316940)
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) |
---|---|---|---|
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Jun 2011 | CH01 | Director's details changed for Garry Clark Adams on 3 June 2011 | |
17 Dec 2010 | TM01 | Termination of appointment of Ian Ailles as a director | |
03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
18 Aug 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
13 Aug 2010 | AA | Full accounts made up to 31 October 2009 | |
05 Aug 2010 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 | |
30 Jul 2010 | AUD | Auditor's resignation | |
21 Apr 2010 | AP01 | Appointment of Geoffrey John Cowley as a director | |
19 Apr 2010 | AUD | Auditor's resignation | |
13 Apr 2010 | AP01 | Appointment of Garry Clark Adams as a director | |
12 Apr 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
07 Apr 2010 | TM01 | Termination of appointment of Richard Carrick as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Sara Zimmerman as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Carol Newell as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Timothy Fullam as a director | |
24 Mar 2010 | AP01 | Appointment of Mr Ian Simon Ailles as a director | |
24 Mar 2010 | AP01 | Appointment of Henry Francis John Bankes as a director | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Sara Yvonne Zimmerman on 31 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Ms Carol Elizabeth Newell on 31 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Pritpal Singh Badwal on 31 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Richard John Carrick on 31 October 2009 |