PEAK DISTRICT LODGES AND COTTAGES LIMITED

Environment House Environment House, Nottingham, NG3 1DE, United Kingdom
StatusACTIVE
Company No.06275508
CategoryPrivate Limited Company
Incorporated11 Jun 2007
Age16 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

PEAK DISTRICT LODGES AND COTTAGES LIMITED is an active private limited company with number 06275508. It was incorporated 16 years, 11 months, 5 days ago, on 11 June 2007. The company address is Environment House Environment House, Nottingham, NG3 1DE, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-22

Officer name: Roy Stewart Mochor

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Mrs Kinga Zaneta Drazdzewska

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Puri

Termination date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Stephen Allen Young

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr John Damien Mccluskey

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Old address: Environment House, 6 Union Road Nottingham Nottinghamshire NG3 1FH

New address: Environment House 1 st. Marks Street Nottingham NG3 1DE

Change date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jun 2011

Action Date: 11 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: M M Secretariat Limited

Change date: 2011-06-11

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Puri

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Stewart Mochor

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Hensman

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 11 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DODHIA TRADERS LIMITED

LAXMI HOUSE, 2-B DRAYCOTT AVENUE,MIDDLESEX,HA3 0BU

Number:04318751
Status:ACTIVE
Category:Private Limited Company

LODGECREST (NOUVELLE HOUSE SUTTON) LIMITED

THE OLD COURTHOUSE,DORKING,RH4 1RY

Number:08096944
Status:ACTIVE
Category:Private Limited Company

MITRE COURT (COCKERMOUTH) LIMITED

26 MELTON ROAD,NORTH FERRIBY,HU14 3ET

Number:05664484
Status:ACTIVE
Category:Private Limited Company

THE ABBEY SCHOOL, READING

17 KENDRICK ROAD,BERKSHIRE,RG1 5DZ

Number:00133676
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CREATIVE BUCKET LIST LIMITED

FLAT 1,LONDON,SW11 3HS

Number:11720601
Status:ACTIVE
Category:Private Limited Company

THOMPSONS ACCOUNTANCY SERVICES LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:10721380
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