About

Registered Number: 04779145
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Travel Chapter House, Gammaton Road, Bideford, EX39 4DF,

 

Founded in 2003, Kett Country Cottages Ltd has its registered office in Bideford, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has 2 directors listed as Barclay, Simon Henry, Lane, Susan Doris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Simon Henry 04 May 2004 21 August 2018 1
LANE, Susan Doris 28 May 2003 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 20 April 2020
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 26 April 2019
CH01 - Change of particulars for director 24 April 2019
RESOLUTIONS - N/A 12 February 2019
MR01 - N/A 05 February 2019
MR04 - N/A 18 December 2018
AA01 - Change of accounting reference date 13 November 2018
PSC07 - N/A 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
PSC07 - N/A 22 August 2018
PSC02 - N/A 22 August 2018
AP01 - Appointment of director 22 August 2018
AD01 - Change of registered office address 22 August 2018
AP01 - Appointment of director 22 August 2018
AA - Annual Accounts 16 August 2018
TM01 - Termination of appointment of director 15 June 2018
AAMD - Amended Accounts 15 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 March 2018
SH03 - Return of purchase of own shares 17 January 2018
RESOLUTIONS - N/A 21 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 03 March 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
RESOLUTIONS - N/A 24 November 2015
SH03 - Return of purchase of own shares 24 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 07 August 2014
AAMD - Amended Accounts 29 April 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 December 2013
AA01 - Change of accounting reference date 03 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 01 September 2011
CH04 - Change of particulars for corporate secretary 03 August 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 06 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
363a - Annual Return 18 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2008
353 - Register of members 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 15 August 2007
363a - Annual Return 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
123 - Notice of increase in nominal capital 16 April 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
225 - Change of Accounting Reference Date 13 October 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

Legal charge 15 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.