About

Registered Number: 06957559
Date of Incorporation: 09/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Suite B Rayrigg Hall Farm, Rayrigg Road, Windermere, LA23 1BW,

 

Heaning Barn Cottages Ltd was registered on 09 July 2009. We don't currently know the number of employees at this organisation. The business has 5 directors listed as Coleman, Richard John, Craig, Pauline, Truch, Edward Robert Roman, Davidson, Elizabeth Louise, Truch, Jennifer Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Richard John 19 October 2009 - 1
CRAIG, Pauline 17 September 2015 - 1
TRUCH, Edward Robert Roman 13 July 2009 - 1
DAVIDSON, Elizabeth Louise 18 June 2010 07 August 2015 1
TRUCH, Jennifer Jane 13 July 2009 19 October 2009 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 09 July 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 21 July 2018
AD01 - Change of registered office address 29 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 05 September 2016
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 07 July 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 23 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 March 2011
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 04 August 2010
AA01 - Change of accounting reference date 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 24 June 2010
SH01 - Return of Allotment of shares 24 October 2009
TM01 - Termination of appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.