HOLIDAY COTTAGES (POLPERRO) LIMITED

5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire
StatusACTIVE
Company No.06074884
CategoryPrivate Limited Company
Incorporated30 Jan 2007
Age17 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

HOLIDAY COTTAGES (POLPERRO) LIMITED is an active private limited company with number 06074884. It was incorporated 17 years, 4 months, 5 days ago, on 30 January 2007. The company address is 5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Darren Wood

Change date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michele Caroline Wood

Change date: 2014-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-20

Officer name: Michele Caroline Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE

Change date: 2014-10-22

Old address: 86, Princess Street Luton Bedfordshire LU1 5AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Michele Caroline Wood

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Carl Darren Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 BEECHES LTD

24 BEECHES AVENUE,CARSHALTON,SM5 3LW

Number:11801733
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALYS CAPITAL LTD

50 PONT STREET,LONDON,SW1X 0AE

Number:11825465
Status:ACTIVE
Category:Private Limited Company

AQUA MARINE PRODUCTS LIMITED

GREAT BUTTS FARM COUSLEY WOOD ROAD,WADHURST,TN5 6EP

Number:11531866
Status:ACTIVE
Category:Private Limited Company

JEFFERSON LOMAX LIMITED

74 CLOSE HILL LANE,HUDDERSFIELD,HD4 6JY

Number:09570323
Status:ACTIVE
Category:Private Limited Company

LMMC CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11145101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEST SPONSORSHIP LIMITED

CASTLE HOUSE,GUILDFORD,GU1 3UW

Number:11454372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source