About

Registered Number: 03176601
Date of Incorporation: 22/03/1996 (29 years ago)
Company Status: Active
Registered Address: 27 Knightsbridge, London, SW1X 7LY,

 

Cottage Linen Ltd was founded on 22 March 1996 with its registered office in London. We don't currently know the number of employees at the business. Cunningham, Liam is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Liam 13 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
MR01 - N/A 07 February 2020
MR04 - N/A 03 February 2020
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 26 September 2019
PSC05 - N/A 23 September 2019
AD01 - Change of registered office address 02 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 03 January 2019
AA01 - Change of accounting reference date 27 September 2018
PSC02 - N/A 24 May 2018
PSC07 - N/A 24 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2018
AA01 - Change of accounting reference date 24 May 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
RESOLUTIONS - N/A 20 December 2017
MA - Memorandum and Articles 20 December 2017
MR01 - N/A 14 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM02 - Termination of appointment of secretary 08 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 11 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 May 2015
MISC - Miscellaneous document 10 April 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 02 April 2014
MR01 - N/A 13 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 March 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
CERTNM - Change of name certificate 23 May 2012
CONNOT - N/A 23 May 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 28 November 2007
287 - Change in situation or address of Registered Office 11 April 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 11 March 2007
395 - Particulars of a mortgage or charge 17 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 26 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 29 January 2003
CERTNM - Change of name certificate 01 August 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 08 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 20 February 2001
363a - Annual Return 14 April 2000
AA - Annual Accounts 03 April 2000
363a - Annual Return 25 June 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 12 August 1998
363a - Annual Return 09 June 1998
RESOLUTIONS - N/A 21 May 1997
RESOLUTIONS - N/A 21 May 1997
RESOLUTIONS - N/A 21 May 1997
363a - Annual Return 21 May 1997
363(353) - N/A 21 May 1997
287 - Change in situation or address of Registered Office 21 May 1997
288 - N/A 18 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

A registered charge 13 December 2017 Outstanding

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

Fixed and floating charge 17 December 2012 Fully Satisfied

N/A

Debenture 12 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.