About

Registered Number: 04403028
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Leigh Farm, Weston, Devon, EX10 0PH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATER, Tracy Juliette 25 March 2002 - 1
JONES, Dorothy 25 March 2002 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.