About

Registered Number: 03379737
Date of Incorporation: 02/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor Montpelier House, 99 Montpelier Road, Brighton, BN1 3BE

 

Hideout Cottages Ltd was founded on 02 June 1997 and has its registered office in Brighton, it's status is listed as "Active". The companies directors are listed as Stapelton, Peter, Stapleton, Avril. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPELTON, Peter 17 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
STAPLETON, Avril 17 June 1997 28 April 2015 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 05 December 2017
AA01 - Change of accounting reference date 25 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 05 January 2017
AA01 - Change of accounting reference date 25 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AA - Annual Accounts 05 March 2015
AA01 - Change of accounting reference date 28 January 2015
AA01 - Change of accounting reference date 28 October 2014
CERTNM - Change of name certificate 12 September 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH03 - Change of particulars for secretary 11 July 2014
AA01 - Change of accounting reference date 11 July 2014
AA01 - Change of accounting reference date 25 June 2014
AA - Annual Accounts 30 July 2013
AA01 - Change of accounting reference date 21 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 July 2012
AA01 - Change of accounting reference date 22 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 01 September 2011
AA01 - Change of accounting reference date 16 June 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH03 - Change of particulars for secretary 03 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 01 August 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 05 June 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 06 July 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 20 April 1999
225 - Change of Accounting Reference Date 30 December 1998
363s - Annual Return 15 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
395 - Particulars of a mortgage or charge 16 April 1998
MEM/ARTS - N/A 26 August 1997
RESOLUTIONS - N/A 14 August 1997
RESOLUTIONS - N/A 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
123 - Notice of increase in nominal capital 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
CERTNM - Change of name certificate 25 June 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 April 1998 Outstanding

N/A

Debenture 04 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.