Advanced company searchLink opens in new window

CORNWALL HIDEAWAYS LIMITED

Company number 03514233

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2018 AD01 Registered office address changed from C/O Natural Retreats Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ to Hpb House Old Station Road Newmarket Suffolk CB8 8EH on 7 December 2018
07 Dec 2018 AP01 Appointment of Mr Geoffrey Donald Baber as a director on 30 November 2018
07 Dec 2018 AP01 Appointment of Mr James Christopher Boyce as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Anthony Wild as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Matthew Spence as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Ewan James Kearney as a director on 30 November 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
26 Jan 2018 PSC02 Notification of The Uk Great Travel Company Limited as a person with significant control on 6 April 2016
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Oct 2017 TM01 Termination of appointment of Timothy Dennis as a director on 1 January 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
04 Nov 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
13 Jun 2014 AP01 Appointment of Mr Matthew Spence as a director
13 Jun 2014 AP01 Appointment of Mr Anthony Wild as a director
13 Jun 2014 TM01 Termination of appointment of Rosina Shepherd as a director
13 Jun 2014 TM02 Termination of appointment of Muriel Shepherd as a secretary
13 Jun 2014 MR04 Satisfaction of charge 1 in full
10 Jun 2014 AP01 Appointment of Mr Timothy Dennis as a director
10 Jun 2014 AP01 Appointment of Mr Ewan Kearney as a director