Advanced company searchLink opens in new window

CORNISH COTTAGE HOLIDAYS LIMITED

Company number 04717186

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)
20 Dec 2017 MR01 Registration of charge 047171860003, created on 15 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Graham Donoghue on 20 February 2017
07 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
24 May 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 24 May 2017
15 May 2017 AP03 Appointment of Mr Simon James Taylor as a secretary on 2 May 2017
28 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 Feb 2017 AA01 Current accounting period shortened from 30 November 2017 to 30 September 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of substantial property transaction 26/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 AA01 Previous accounting period extended from 30 September 2016 to 30 November 2016
01 Feb 2017 AP01 Appointment of Graham Donoghue as a director on 26 January 2017
01 Feb 2017 AP01 Appointment of Mr Michael Steven Graham as a director on 26 January 2017
01 Feb 2017 MR01 Registration of charge 047171860002, created on 26 January 2017
01 Feb 2017 MR04 Satisfaction of charge 047171860001 in full
31 Jan 2017 AD01 Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ England to 100 Barbirolli Square Manchester M2 3AB on 31 January 2017
31 Jan 2017 AA01 Previous accounting period shortened from 30 November 2016 to 30 September 2016
31 Jan 2017 TM01 Termination of appointment of Nigel Richard Pickin as a director on 26 January 2017
31 Jan 2017 TM01 Termination of appointment of Ann Elizabeth Pickin as a director on 26 January 2017
01 Sep 2016 CH01 Director's details changed for Mr Nigel Richard Pickin on 14 June 2016
01 Sep 2016 CH01 Director's details changed for Mrs Ann Elizabeth Pickin on 14 June 2016
27 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 45,000
18 Feb 2016 AD01 Registered office address changed from Britannic House 51 North Hill Plymouth Devon PL4 8HR to 51 North Hill Plymouth Devon PL4 8HZ on 18 February 2016
28 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 45,000
02 May 2014 AA Total exemption small company accounts made up to 30 November 2013