- Company Overview for THE COTTAGE SOUTHERN LIMITED (09926282)
- Filing history for THE COTTAGE SOUTHERN LIMITED (09926282)
- People for THE COTTAGE SOUTHERN LIMITED (09926282)
- More for THE COTTAGE SOUTHERN LIMITED (09926282)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
30 Mar 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 12a Portsmouth Road Southampton Hampshire SO19 9AA on 30 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Richard John Clemence as a director on 9 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr John Copplestone as a director on 9 March 2016 | |
10 Mar 2016 | CERTNM |
Company name changed slipway hotel LTD\certificate issued on 10/03/16
|
|
22 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-22
|