Advanced company searchLink opens in new window

LAST MINUTE COTTAGES LIMITED

Company number 07603578

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)
16 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
04 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
31 Oct 2022 AD01 Registered office address changed from Unit 3, 5th Floor Cargo Works 1 - 2 Hatfields London SE1 9PG United Kingdom to Lg.03 Cargo Works 1 - 2 Hatfields London SE1 9PG on 31 October 2022
03 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
24 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
29 Nov 2021 AA Accounts for a small company made up to 30 November 2020
24 Jul 2021 PSC04 Change of details for Mr Matthew Richard Fox as a person with significant control on 17 May 2021
14 Jun 2021 CH01 Director's details changed for Mr Matthew Richard Fox on 17 May 2021
17 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
11 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
19 Dec 2018 AD01 Registered office address changed from Commercial Unit 2 Aurora Buildings 124 East Road London N1 6FD United Kingdom to Unit 3, 5th Floor Cargo Works 1 - 2 Hatfields London SE1 9PG on 19 December 2018
24 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
21 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
02 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
30 Apr 2018 TM02 Termination of appointment of Jill Mcintyre Nielson as a secretary on 15 December 2017
30 Apr 2018 TM01 Termination of appointment of Jill Mcintyre Nielson as a director on 15 December 2017
27 Apr 2018 TM01 Termination of appointment of Judith Mary Lawson as a director on 15 December 2017
14 Feb 2018 PSC07 Cessation of Jill Mcintyre Nielson as a person with significant control on 15 December 2017
13 Feb 2018 AD01 Registered office address changed from 2 East Street Okehampton Devon EX20 1AS to Commercial Unit 2 Aurora Buildings 124 East Road London N1 6FD on 13 February 2018
13 Feb 2018 PSC07 Cessation of Judith Mary Lawson as a person with significant control on 15 December 2017
13 Feb 2018 PSC01 Notification of Matthew Richard Fox as a person with significant control on 15 December 2017