Advanced company searchLink opens in new window

HIDEOUT COTTAGES LIMITED

Company number 03379737

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)
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