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