About

Registered Number: 04924028
Date of Incorporation: 07/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Cornwall Holiday Cottages Ltd was founded on 07 October 2003 with its registered office in Altrincham in Cheshire, it's status at Companies House is "Active". The current directors of this business are listed as Taylor, Simon, Mills, Thomas Andrew in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Thomas Andrew 07 October 2003 12 April 2018 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Simon 12 April 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 06 December 2018
AA01 - Change of accounting reference date 17 May 2018
AA - Annual Accounts 09 May 2018
AP03 - Appointment of secretary 16 April 2018
PSC02 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
PSC07 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
PSC07 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 01 August 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 12 July 2011
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AR01 - Annual Return 01 November 2010
AA01 - Change of accounting reference date 21 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 06 November 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
AA - Annual Accounts 19 July 2006
CERTNM - Change of name certificate 23 March 2006
363a - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 13 June 2005
363a - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.