Advanced company searchLink opens in new window

ANGLESEY COUNTRY COTTAGES LIMITED

Company number 08632963

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)
04 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 December 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
09 Mar 2022 PSC08 Notification of a person with significant control statement
26 Oct 2021 PSC07 Cessation of Thomas Cusack as a person with significant control on 30 September 2021
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 16
19 Jun 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 PSC04 Change of details for Mr Thomas Cusack as a person with significant control on 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Apr 2021 PSC01 Notification of Thomas Cusack as a person with significant control on 31 December 2020
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
14 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 14 September 2020
21 Aug 2020 AD01 Registered office address changed from 10 Shotwick Park Saughall Chester CH1 6GA England to 1 Tan Y Graig Cottages Pentraeth LL75 8UL on 21 August 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
30 Mar 2020 AD01 Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd to 10 Shotwick Park Saughall Chester CH1 6GA on 30 March 2020
27 Mar 2020 AP01 Appointment of Mrs Joan Hanks as a director on 16 November 2019
27 Mar 2020 AP01 Appointment of Mrs Helen Campbell as a director on 16 November 2019
27 Mar 2020 AP01 Appointment of Mr Kenneth Thomas Rumbold as a director on 16 November 2019
27 Mar 2020 TM01 Termination of appointment of Thomas John Cusack as a director on 16 November 2019
06 Mar 2020 TM01 Termination of appointment of Angela Jane Cusack as a director on 5 March 2020
05 Mar 2020 TM02 Termination of appointment of Angela Jane Cusack as a secretary on 5 March 2020
19 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018