Advanced company searchLink opens in new window

THE ORIGINAL COTTAGE COMPANY LIMITED

Company number 06951692

Filter by category

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)
30 Jul 2025 AA Audit exemption subsidiary accounts made up to 31 October 2024
30 Jul 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/24
30 Jul 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/24
30 Jul 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/24
14 Jul 2025 CS01 Confirmation statement made on 1 July 2025 with updates
11 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 October 2023
11 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/23
07 Aug 2024 CS01 Confirmation statement made on 1 July 2024 with updates
01 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
01 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
18 Mar 2024 AD01 Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ to Travel Chapter House Gammaton Road Bideford EX39 4DF on 18 March 2024
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 October 2022
02 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
02 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
02 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
04 Jul 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 October 2022
04 May 2023 TM02 Termination of appointment of John Nicholas Willmot as a secretary on 4 May 2023
04 May 2023 TM01 Termination of appointment of Martin Wickham as a director on 4 May 2023
04 May 2023 TM01 Termination of appointment of John Nicholas Willmot as a director on 4 May 2023
15 Apr 2023 TM01 Termination of appointment of Sonia Wendy Holman as a director on 1 November 2022
19 Aug 2022 MR01 Registration of charge 069516920004, created on 18 August 2022
19 Aug 2022 MR01 Registration of charge 069516920005, created on 18 August 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
24 May 2022 TM01 Termination of appointment of Christopher David Simpson as a director on 4 May 2022