RANDALLS COTTAGES LTD

The Brentano Suite Catalyst House, 720 Centennial Court The Brentano Suite Catalyst House, 720 Centennial Court, Elstree, WD6 3SY, Hertfordshire, England
StatusACTIVE
Company No.08577365
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

RANDALLS COTTAGES LTD is an active private limited company with number 08577365. It was incorporated 10 years, 11 months, 17 days ago, on 20 June 2013. The company address is The Brentano Suite Catalyst House, 720 Centennial Court The Brentano Suite Catalyst House, 720 Centennial Court, Elstree, WD6 3SY, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2022

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Coby

Notification date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2022

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-31

Psc name: Sally Blandford

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: C/O Richmond Gatehouse Llp 79 College Road Harrow Middlesex HA1 1BD

Change date: 2020-07-10

New address: PO Box WD6 3SY the Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Jan 2020

Action Date: 05 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Johnathan Coby

Appointment date: 2016-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Johnathan Coby

Termination date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Johnathan Coby

Change date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: 6 Cranes Park Surbiton Surrey KT5 8AD

Change date: 2014-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2013

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-05

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1337 STREET LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC587893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENGAGE SCIENTIFIC SOLUTIONS LIMITED

ENVISION HOUSE,HORSHAM,RH12 1XQ

Number:06644058
Status:ACTIVE
Category:Private Limited Company

GUMDROPS AND RAINBOWS LTD

25 ROYAL ORCHARD CLOSE,WANDSWORTH,SW18 5TB

Number:10401393
Status:ACTIVE
Category:Private Limited Company

IRIS BLUE INTERNATIONAL LTD

7 WILLOW END,NORTHWOOD,HA6 3QA

Number:06161905
Status:ACTIVE
Category:Private Limited Company

RASPBERRY HOLDINGS LTD

THE STABLES HOME FARM,EYNSFORD,DA4 0AE

Number:11930322
Status:ACTIVE
Category:Private Limited Company

THE PRYORS INVESTMENT LIMITED

9 GOLDEN SQUARE,LONDON,W1F 9HZ

Number:05047905
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