About

Registered Number: 04827766
Date of Incorporation: 10/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 56 Drakes Way, Portishead, Bristol, BS20 6LD,

 

Having been setup in 2003, Thornlea Mews Holiday Cottages Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed in the Companies House registry. We don't currently know the number of employees at Thornlea Mews Holiday Cottages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Joan Lesley 01 December 2012 - 1
LEAT, Barbara 11 February 2013 - 1
BRIDGMAN, Michael 11 February 2013 10 April 2019 1
WILTON, Stephen John 10 July 2003 29 October 2012 1
Secretary Name Appointed Resigned Total Appointments
TOOKE, Annabel Jane 18 June 2019 - 1
WILTON, Ann Elizabeth 10 July 2003 07 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 10 September 2019
PSC08 - N/A 20 August 2019
CS01 - N/A 01 July 2019
AP03 - Appointment of secretary 01 July 2019
SH01 - Return of Allotment of shares 12 April 2019
PSC07 - N/A 10 April 2019
AD01 - Change of registered office address 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 31 March 2019
SH01 - Return of Allotment of shares 26 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
CH01 - Change of particulars for director 01 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 09 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
TM02 - Termination of appointment of secretary 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 July 2010
CH03 - Change of particulars for secretary 24 July 2010
CH01 - Change of particulars for director 24 July 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.