CHARACTER COTTAGE HOLIDAYS LIMITED
Company number 05519222
- Company Overview for CHARACTER COTTAGE HOLIDAYS LIMITED (05519222)
- Filing history for CHARACTER COTTAGE HOLIDAYS LIMITED (05519222)
- People for CHARACTER COTTAGE HOLIDAYS LIMITED (05519222)
- Charges for CHARACTER COTTAGE HOLIDAYS LIMITED (05519222)
- More for CHARACTER COTTAGE HOLIDAYS LIMITED (05519222)
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) |
---|---|---|---|
26 Apr 2018 | AP01 | Appointment of Mr Paul Nicholas Liddell as a director on 20 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Ian David Winn as a director on 20 April 2018 | |
06 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mrs Hannah Soye on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Andrew James Soye on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mat Faraday on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mrs Mhairi Faraday on 30 August 2016 | |
30 Aug 2016 | CH03 | Secretary's details changed for Mat Faraday on 30 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
30 Jun 2016 | AD01 | Registered office address changed from Osbourne House Lower Teddington Road Hampton Wick Surrey KT1 4ER to 28 Claremont Road Surbiton Surrey KT6 4RF on 30 June 2016 | |
17 May 2016 | AP01 | Appointment of Mrs Hannah Soye as a director on 1 May 2016 | |
17 May 2016 | AP01 | Appointment of Mrs Mhairi Faraday as a director on 1 May 2016 | |
09 May 2016 | SH02 | Sub-division of shares on 1 March 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Andrew James Soye on 1 January 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | CH01 | Director's details changed for Mat Faraday on 26 July 2015 | |
27 Jul 2015 | CH03 | Secretary's details changed for Mat Faraday on 26 July 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP to Osbourne House Lower Teddington Road Hampton Wick Surrey KT1 4ER on 27 November 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD01 | Registered office address changed from 29 Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP England to Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP on 11 August 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |