- Company Overview for LAST MINUTE COTTAGES LIMITED (07603578)
- Filing history for LAST MINUTE COTTAGES LIMITED (07603578)
- People for LAST MINUTE COTTAGES LIMITED (07603578)
- More for LAST MINUTE COTTAGES LIMITED (07603578)
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) |
---|---|---|---|
01 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
31 Oct 2022 | AD01 | Registered office address changed from Unit 3, 5th Floor Cargo Works 1 - 2 Hatfields London SE1 9PG United Kingdom to Lg.03 Cargo Works 1 - 2 Hatfields London SE1 9PG on 31 October 2022 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
29 Nov 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
24 Jul 2021 | PSC04 | Change of details for Mr Matthew Richard Fox as a person with significant control on 17 May 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Matthew Richard Fox on 17 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
19 Dec 2018 | AD01 | Registered office address changed from Commercial Unit 2 Aurora Buildings 124 East Road London N1 6FD United Kingdom to Unit 3, 5th Floor Cargo Works 1 - 2 Hatfields London SE1 9PG on 19 December 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
30 Apr 2018 | TM02 | Termination of appointment of Jill Mcintyre Nielson as a secretary on 15 December 2017 | |
30 Apr 2018 | TM01 | Termination of appointment of Jill Mcintyre Nielson as a director on 15 December 2017 | |
27 Apr 2018 | TM01 | Termination of appointment of Judith Mary Lawson as a director on 15 December 2017 | |
14 Feb 2018 | PSC07 | Cessation of Jill Mcintyre Nielson as a person with significant control on 15 December 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from 2 East Street Okehampton Devon EX20 1AS to Commercial Unit 2 Aurora Buildings 124 East Road London N1 6FD on 13 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Judith Mary Lawson as a person with significant control on 15 December 2017 |