THORNLEA MEWS HOLIDAY COTTAGES LIMITED
Company number 04827766
- Company Overview for THORNLEA MEWS HOLIDAY COTTAGES LIMITED (04827766)
- Filing history for THORNLEA MEWS HOLIDAY COTTAGES LIMITED (04827766)
- People for THORNLEA MEWS HOLIDAY COTTAGES LIMITED (04827766)
- More for THORNLEA MEWS HOLIDAY COTTAGES LIMITED (04827766)
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) |
---|---|---|---|
31 Aug 2024 | AA | Micro company accounts made up to 31 July 2024 | |
13 May 2024 | RP04AP01 | Second filing for the appointment of Mrs Alison Wanner as a director | |
25 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
25 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
02 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
06 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
11 May 2022 | AD01 | Registered office address changed from 56 Drakes Way Portishead Bristol BS20 6LD England to 5 Ockley Road Ewhurst Cranleigh GU6 7QJ on 11 May 2022 | |
13 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
10 Jan 2022 | AP01 |
Appointment of Mrs Alison Wanner as a director on 1 January 2022
|
|
07 Jan 2022 | AP01 | Appointment of Ms Georgina Tyler as a director on 1 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Joan Lesley Hughes as a director on 31 December 2021 | |
14 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
20 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
01 Jul 2019 | AP03 | Appointment of Mrs Annabel Jane Tooke as a secretary on 18 June 2019 | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
10 Apr 2019 | PSC07 | Cessation of Michael John Bridgman as a person with significant control on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from The Old Granary Kineton Road Oxhill Warwickshire CV35 0RH to 56 Drakes Way Portishead Bristol BS20 6LD on 10 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Michael Bridgman as a director on 10 April 2019 | |
31 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 |