Sweetcombe Cottage Holidays Ltd was founded on 25 March 2002 and has its registered office in Devon, it has a status of "Active". The companies directors are Gater, Tracy Juliette, Jones, Dorothy. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATER, Tracy Juliette | 25 March 2002 | - | 1 |
JONES, Dorothy | 25 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
CH01 - Change of particulars for director | 29 April 2020 | |
PSC04 - N/A | 29 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 24 December 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2018 | |
RESOLUTIONS - N/A | 26 April 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 18 April 2017 | |
CH03 - Change of particulars for secretary | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 30 March 2017 | |
CH03 - Change of particulars for secretary | 30 March 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
AR01 - Annual Return | 13 April 2015 | |
CH03 - Change of particulars for secretary | 29 October 2014 | |
CH01 - Change of particulars for director | 29 October 2014 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 January 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 30 May 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
287 - Change in situation or address of Registered Office | 03 April 2002 | |
NEWINC - New incorporation documents | 25 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2003 | Outstanding |
N/A |