Advanced company searchLink opens in new window

HIGHLAND HOLIDAY COTTAGES LTD

Company number 13486322

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 PSC04 Change of details for Mrs Leanne Jamie Luckhurst as a person with significant control on 30 March 2022
01 Aug 2022 PSC04 Change of details for Mr Adam Luckhurst as a person with significant control on 30 March 2022
01 Aug 2022 CH01 Director's details changed for Mrs Leanne Jamie Luckhurst on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Adam Luckhurst on 1 August 2022
29 Jul 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
22 Mar 2022 CERTNM Company name changed a & l holiday cottages LTD\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
08 Mar 2022 AD01 Registered office address changed from 24 the Willows Newington Sittingbourne Kent ME9 7LS England to 19 North Street Ashford TN24 8LF on 8 March 2022
11 Feb 2022 MR01 Registration of charge 134863220002, created on 8 February 2022
14 Jan 2022 MR01 Registration of charge 134863220001, created on 13 January 2022
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
29 Jul 2021 AD01 Registered office address changed from 24 the Willows Newington Sittingbourne Kent ME9 7LS England to 24 the Willows Newington Sittingbourne Kent ME9 7LS on 29 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Adam Luckhurst on 27 July 2021
28 Jul 2021 CH01 Director's details changed for Mrs Leanne Jamie Luckhurst on 27 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Adam Luckhurst on 28 July 2021
28 Jul 2021 PSC04 Change of details for Mrs Leanne Jamie Luckhurst as a person with significant control on 27 July 2021
28 Jul 2021 PSC04 Change of details for Mr Adam Luckhurst as a person with significant control on 27 July 2021
28 Jul 2021 CH01 Director's details changed for Mrs Leanne Jamie Luckhurst on 28 July 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
27 Jul 2021 AD01 Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to 24 the Willows Newington Sittingbourne Kent ME9 7LS on 27 July 2021
30 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-30
  • GBP 100