COAST & COUNTRY COTTAGES (SOUTH WEST) LTD
Company number 04073439
- Company Overview for COAST & COUNTRY COTTAGES (SOUTH WEST) LTD (04073439)
- Filing history for COAST & COUNTRY COTTAGES (SOUTH WEST) LTD (04073439)
- People for COAST & COUNTRY COTTAGES (SOUTH WEST) LTD (04073439)
- Charges for COAST & COUNTRY COTTAGES (SOUTH WEST) LTD (04073439)
- Registers for COAST & COUNTRY COTTAGES (SOUTH WEST) LTD (04073439)
- More for COAST & COUNTRY COTTAGES (SOUTH WEST) LTD (04073439)
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 Dec 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
21 Aug 2018 | AD02 | Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to One St. Peters Square Manchester M2 3DE | |
20 Aug 2018 | AD04 | Register(s) moved to registered office address One St Peter's Square Manchester M2 3DE | |
14 Aug 2018 | AP03 | Appointment of Mr Simon Taylor as a secretary on 31 July 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to One St Peter's Square Manchester M2 3DE on 8 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Karen Jones as a director on 31 July 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Karen Jones as a secretary on 31 July 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Andrew Casson Jones as a director on 31 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Michael Graham as a director on 31 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Graham Donoghue as a director on 31 July 2018 | |
07 Aug 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 July 2018 | |
07 Aug 2018 | MR04 | Satisfaction of charge 040734390002 in full | |
23 Mar 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
23 Mar 2018 | AD02 | Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
28 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
05 Mar 2015 | SH08 | Change of share class name or designation | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mrs Karen Jones on 17 September 2014 |