About

Registered Number: 04076716
Date of Incorporation: 22/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Plantation Lodge Farm, Castle Bytham, Grantham, Lincolnshire, NG33 4SP

 

The Christmas Cabin Ltd was founded on 22 September 2000 and has its registered office in Grantham, Lincolnshire, it has a status of "Active". The Christmas Cabin Ltd has no directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 October 2019
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 September 2017
CS01 - N/A 26 September 2017
MR01 - N/A 12 January 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 06 October 2016
MR01 - N/A 18 April 2016
RESOLUTIONS - N/A 05 February 2016
SH01 - Return of Allotment of shares 05 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 21 December 2006
225 - Change of Accounting Reference Date 09 December 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 26 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 23 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 25 October 2001
395 - Particulars of a mortgage or charge 13 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2001
225 - Change of Accounting Reference Date 11 September 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Outstanding

N/A

A registered charge 14 April 2016 Outstanding

N/A

Debenture 22 April 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 12 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.