About

Registered Number: 04335004
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 97 Harbord Street, Fulham, London, SW6 6PN

 

Based in London, Christmas Cottages Ltd was registered on 05 December 2001. We don't currently know the number of employees at Christmas Cottages Ltd. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 28 February 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 04 December 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 02 January 2017
CS01 - N/A 05 December 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 02 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 17 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 10 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 September 2011
AA - Annual Accounts 27 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 March 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
MG01 - Particulars of a mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
395 - Particulars of a mortgage or charge 11 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 10 April 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
363a - Annual Return 17 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
363s - Annual Return 16 November 2007
363s - Annual Return 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 02 February 2007
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 03 January 2006
363s - Annual Return 13 December 2004
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 22 October 2003
395 - Particulars of a mortgage or charge 17 April 2003
363s - Annual Return 01 March 2003
225 - Change of Accounting Reference Date 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Standard security executed on 17 december 2010 01 February 2011 Fully Satisfied

N/A

Legal charge 01 February 2011 Outstanding

N/A

Legal charge 01 February 2011 Outstanding

N/A

Standard security executed on 17 december 2010 01 February 2011 Outstanding

N/A

Standard security dated 17/12/10 10 January 2011 Outstanding

N/A

Standard security 17 June 2009 Outstanding

N/A

Legal charge 26 November 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 16/01/08 and 14 November 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on the 16/01/08 and 14 November 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on 29 november 2007 and 14 November 2007 Outstanding

N/A

Legal charge 16 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.