- Company Overview for FLEET COTTAGE LIMITED (08654042)
- Filing history for FLEET COTTAGE LIMITED (08654042)
- People for FLEET COTTAGE LIMITED (08654042)
- Charges for FLEET COTTAGE LIMITED (08654042)
- More for FLEET COTTAGE LIMITED (08654042)
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) |
---|---|---|---|
11 Feb 2025 | AA01 | Previous accounting period extended from 27 December 2024 to 31 December 2024 | |
02 Dec 2024 | AA | Micro company accounts made up to 27 December 2023 | |
23 Sep 2024 | AA01 | Previous accounting period shortened from 28 December 2023 to 27 December 2023 | |
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Sep 2022 | AA01 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
04 Mar 2020 | CH01 | Director's details changed for Mr Simon Francis Hunt on 28 February 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Simon Francis Hunt on 28 February 2020 | |
13 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
04 Jul 2019 | PSC04 | Change of details for Mr Sean Dudley Parrott as a person with significant control on 4 July 2019 | |
03 Jul 2019 | PSC02 | Notification of Shsb Holdings Limited as a person with significant control on 31 December 2018 | |
03 Jul 2019 | PSC07 | Cessation of Simon Francis Hunt as a person with significant control on 31 December 2018 | |
14 Jun 2019 | TM02 | Termination of appointment of Mark Hooton as a secretary on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 2 Butlers Close Lockerley Romsey SO51 0LY to 40 George Street Warminster Wiltshire BA12 8QB on 6 June 2019 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |