About

Registered Number: 03916403
Date of Incorporation: 31/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Carpenters Court River Bank Road, Alnmouth, Alnwick, Northumberland, NE66 2RH

 

Founded in 2000, Northumbria Coast & Country Cottages Ltd have registered office in Alnwick, Northumberland. This business has one director listed at Companies House. We don't know the number of employees at Northumbria Coast & Country Cottages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENAN, Jonathan James 13 October 2014 24 August 2017 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC04 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 07 February 2020
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 23 July 2019
PSC04 - N/A 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 February 2018
TM01 - Termination of appointment of director 02 September 2017
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 26 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AR01 - Annual Return 22 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 August 2010
SH01 - Return of Allotment of shares 26 August 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 14 July 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
123 - Notice of increase in nominal capital 21 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 24 January 2003
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
123 - Notice of increase in nominal capital 20 August 2002
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 01 March 2001
CERTNM - Change of name certificate 26 July 2000
225 - Change of Accounting Reference Date 04 April 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.