About

Registered Number: 04924028
Date of Incorporation: 07/10/2003 (20 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, it's status is listed as "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at the 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.