- Company Overview for ETTIFORD FARM COTTAGES LIMITED (13390052)
- Filing history for ETTIFORD FARM COTTAGES LIMITED (13390052)
- People for ETTIFORD FARM COTTAGES LIMITED (13390052)
- Charges for ETTIFORD FARM COTTAGES LIMITED (13390052)
- More for ETTIFORD FARM COTTAGES LIMITED (13390052)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Jul 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
22 Jul 2024 | RT01 | Administrative restoration application | |
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2023 | PSC04 | Change of details for Mr Michael Christopher Chadwick as a person with significant control on 24 August 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Mr Michael Christopher Chadwick on 24 August 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
22 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2022 | AD01 | Registered office address changed from , 28 Ennerdale Close, Dronfield Woodhouse, S18 8PL, United Kingdom to Ettiford Farm Oxen Park Lane Ilfracombe Devon EX34 9RG on 7 November 2022 | |
04 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | MR01 | Registration of charge 133900520001, created on 15 October 2021 | |
12 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-12
|