About

Registered Number: 02670457
Date of Incorporation: 12/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Church Cottage, York Road, Escrick, York, YO19 6EX

 

Church Cottage Ltd was founded on 12 December 1991 and has its registered office in Escrick, York, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AAMD - Amended Accounts 25 November 2009
SH06 - Notice of cancellation of shares 24 November 2009
AA - Annual Accounts 11 November 2009
SH03 - Return of purchase of own shares 20 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
RESOLUTIONS - N/A 12 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 03 February 2006
363s - Annual Return 16 January 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 23 March 2005
169 - Return by a company purchasing its own shares 17 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
CERTNM - Change of name certificate 13 July 2004
225 - Change of Accounting Reference Date 06 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 31 December 2002
169 - Return by a company purchasing its own shares 20 August 2002
RESOLUTIONS - N/A 18 July 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 01 November 2000
287 - Change in situation or address of Registered Office 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
363s - Annual Return 22 December 1999
395 - Particulars of a mortgage or charge 20 August 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 21 September 1998
RESOLUTIONS - N/A 07 May 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 12 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 15 October 1993
363b - Annual Return 25 February 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 09 October 1992
88(2)P - N/A 25 September 1992
395 - Particulars of a mortgage or charge 07 February 1992
325 - Location of register of directors' interests in shares etc 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
353 - Register of members 08 January 1992
288 - N/A 17 December 1991
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 August 1999 Fully Satisfied

N/A

Debenture 31 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.