Advanced company searchLink opens in new window

HIDEAWAYS HOLIDAY COTTAGES LIMITED

Company number 10439904

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)
17 May 2024 TM01 Termination of appointment of Michael Steven Graham as a director on 14 May 2024
19 Apr 2024 AA Micro company accounts made up to 30 September 2023
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
23 Oct 2023 CH01 Director's details changed for Mr Michael Steven Graham on 11 June 2020
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
04 Aug 2020 CH03 Secretary's details changed for Mr Simon Taylor on 24 July 2020
03 Aug 2020 CH01 Director's details changed for Mr Michael Steven Graham on 24 July 2020
03 Aug 2020 CH01 Director's details changed for Mr Graham Donoghue on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020
22 May 2020 AA Micro company accounts made up to 30 September 2019
08 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Dec 2018 CS01 Confirmation statement made on 20 October 2018 with updates
14 Aug 2018 AP03 Appointment of Mr Simon Taylor as a secretary on 3 August 2018
09 Aug 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
08 Aug 2018 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to One St Peter's Square Manchester M2 3DE on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Michael Graham as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr Graham Donoghue as a director on 3 August 2018
08 Aug 2018 TM01 Termination of appointment of Jane Alison Nen Blakesley-Grimes as a director on 3 August 2018
08 Aug 2018 TM01 Termination of appointment of Christopher Blakesley-Grimes as a director on 3 August 2018