About

Registered Number: 04768273
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 15 Alverton Street, Penzance, Cornwall, TR18 2QP

 

Founded in 2003, Cottage Developments (South West) Ltd have registered office in Cornwall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Cottage Developments (South West) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'NEILL, Catherine 10 June 2003 12 July 2016 1
O'NEILL, Rebecca Elizabeth 17 February 2018 26 March 2018 1
O'NEILL, Rebecca Elizabeth 12 July 2016 16 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 May 2018
TM02 - Termination of appointment of secretary 26 March 2018
AP03 - Appointment of secretary 19 February 2018
TM02 - Termination of appointment of secretary 16 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 December 2016
AP03 - Appointment of secretary 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
AR01 - Annual Return 29 July 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 12 January 2010
SH01 - Return of Allotment of shares 19 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
363s - Annual Return 22 July 2005
363s - Annual Return 21 June 2005
AAMD - Amended Accounts 23 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 22 July 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 27 November 2003
225 - Change of Accounting Reference Date 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 July 2011 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Debenture 04 March 2004 Fully Satisfied

N/A

Legal mortgage 14 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.