About

Registered Number: 05261929
Date of Incorporation: 18/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: JUSTIN SEERS, 3 Talbot Road, Bedford, MK40 3EE

 

Charming Hideaways Ltd was registered on 18 October 2004 and are based in Bedford. There are 2 directors listed as Thumshirn, Mathias, Provencher, Katia for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROVENCHER, Katia 18 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THUMSHIRN, Mathias 18 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 22 June 2018
DISS40 - Notice of striking-off action discontinued 28 November 2017
CS01 - N/A 25 November 2017
AA - Annual Accounts 25 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 23 November 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 20 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AD01 - Change of registered office address 13 April 2012
AA - Annual Accounts 23 March 2012
RESOLUTIONS - N/A 20 March 2012
CAP-SS - N/A 20 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 09 November 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 17 November 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 20 January 2006
287 - Change in situation or address of Registered Office 10 November 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.