BRIDLINGTON HOLIDAY COTTAGES LTD

Churchill House Churchill House, London, NW4 4DJ, England
StatusACTIVE
Company No.08636885
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BRIDLINGTON HOLIDAY COTTAGES LTD is an active private limited company with number 08636885. It was incorporated 10 years, 9 months, 11 days ago, on 05 August 2013. The company address is Churchill House Churchill House, London, NW4 4DJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Marilyn Marks

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hilton Rauf

Appointment date: 2021-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Cicely Alice Ford

Termination date: 2021-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Old address: Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom

New address: Churchill House 137-139 Brent Street London NW4 4DJ

Change date: 2021-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-08

Officer name: Mr David Leonard Marks

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Leonard Marks

Change date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Hardy Marks

Change date: 2020-02-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-09-01

Psc name: Mutley Properties Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086368850003

Charge creation date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086368850001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086368850002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Marilyn Marks

Appointment date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Old address: Mutley House 1 Ambassador Place Altrincham WA15 8DB

Change date: 2017-08-16

New address: Lester House Suite 308 21 Broad St Bury BL9 0DA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Cicely Alice Ford

Appointment date: 2014-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2014

Action Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086368850002

Charge creation date: 2014-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2014

Action Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-03-07

Charge number: 086368850001

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-07

Officer name: Mr Ashley Hardy Marks

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FM SALES & MARKETING LTD.

86 GOWER ROAD,SWANSEA,SA2 9BZ

Number:06974208
Status:ACTIVE
Category:Private Limited Company

GATEWAY DEVELOPMENTS (YORK) LIMITED

BUILDING 2 CHAPEL LANE,CHESTER,CH3 6EW

Number:10934687
Status:ACTIVE
Category:Private Limited Company

GJEL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09885353
Status:ACTIVE
Category:Private Limited Company

NEWTEC PACKAGING (U.K) LTD

UNIT 17 R D PARK,BECKTON,E6 7FF

Number:08104502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHLANDS RESIDENTIAL HOME LIMITED

56 MANCHESTER ROAD,CHESHIRE,WA14 4PJ

Number:02175549
Status:ACTIVE
Category:Private Limited Company

THE THRIVE PROGRAMME IN BUSINESS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11969357
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