- Company Overview for ANGLESEY COUNTRY COTTAGES LIMITED (08632963)
- Filing history for ANGLESEY COUNTRY COTTAGES LIMITED (08632963)
- People for ANGLESEY COUNTRY COTTAGES LIMITED (08632963)
- More for ANGLESEY COUNTRY COTTAGES LIMITED (08632963)
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
|
|
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 |