- Company Overview for HIDEOUT COTTAGES LIMITED (03379737)
- Filing history for HIDEOUT COTTAGES LIMITED (03379737)
- People for HIDEOUT COTTAGES LIMITED (03379737)
- Charges for HIDEOUT COTTAGES LIMITED (03379737)
- More for HIDEOUT COTTAGES LIMITED (03379737)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
30 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Apr 2023 | PSC02 | Notification of Pelican Property Holdings Limited as a person with significant control on 30 March 2023 | |
14 Apr 2023 | PSC07 | Cessation of Avril Stapleton as a person with significant control on 30 March 2023 | |
14 Apr 2023 | PSC07 | Cessation of Peter Stapleton as a person with significant control on 30 March 2023 | |
10 Mar 2023 | MR04 | Satisfaction of charge 2 in full | |
10 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
10 May 2022 | CH01 | Director's details changed for Peter Stapelton on 10 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mrs Avril Joy Stapleton on 10 May 2022 | |
10 May 2022 | PSC04 | Change of details for Mrs Avril Stapleton as a person with significant control on 10 May 2022 | |
24 Feb 2022 | AA01 | Previous accounting period shortened from 27 January 2022 to 31 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from 1 Upper Stalls Iford Lewes BN7 3EJ England to Sherwood Kirkstone Road Ambleside Cumbria LA22 9EL on 10 September 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE England to 1 Upper Stalls Iford Lewes BN7 3EJ on 14 June 2021 | |
12 May 2021 | AD01 | Registered office address changed from 3rd Floor Montpelier House 99 Montpelier Road Brighton BN1 3BE to E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE on 12 May 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
01 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 |