About

Registered Number: 03404235
Date of Incorporation: 16/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ

 

Doubleton Farm Cottages Ltd was setup in 1997. We don't know the number of employees at this company. The current directors of this company are Southwood, John Carleton, Southwood, Victoria Elizabeth Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHWOOD, John Carleton 13 November 1997 - 1
SOUTHWOOD, Victoria Elizabeth Louise 13 November 1997 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 21 April 2020
PSC08 - N/A 02 August 2019
CS01 - N/A 29 July 2019
PSC07 - N/A 29 July 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 11 August 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 20 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
363s - Annual Return 02 October 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1998
225 - Change of Accounting Reference Date 26 January 1998
287 - Change in situation or address of Registered Office 05 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
CERTNM - Change of name certificate 21 November 1997
NEWINC - New incorporation documents 16 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.