TINGIS HOLIDAY COTTAGE LIMITED

74-76 Aldwick Road, Bognor Regis, PO21 2PE, West Sussex, England
StatusACTIVE
Company No.10550272
CategoryPrivate Limited Company
Incorporated06 Jan 2017
Age7 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

TINGIS HOLIDAY COTTAGE LIMITED is an active private limited company with number 10550272. It was incorporated 7 years, 5 months, 9 days ago, on 06 January 2017. The company address is 74-76 Aldwick Road, Bognor Regis, PO21 2PE, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Elizabeth Marie Curtis

Change date: 2021-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Elizabeth Marie Curtis

Change date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine De Poortere

Notification date: 2021-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-06

Psc name: Anne Elizabeth Marie Curtis

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Elizabeth Marie Curtis

Change date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Incorporation company

Date: 06 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT DRIVE TCP LTD

ROOM 6,GLASGOW,G1 3BJ

Number:SC570917
Status:ACTIVE
Category:Private Limited Company

BALLANTYNE THOMAS LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC314675
Status:ACTIVE
Category:Private Limited Company

BAYLEAF TAKEAWAY LTD

185 WHITEHALL ROAD,BRADFORD,BD11 1BE

Number:11891256
Status:ACTIVE
Category:Private Limited Company

FIRE SKILLED LTD

22 STAGS WAY,ISLEWORTH,TW7 5PG

Number:11213171
Status:ACTIVE
Category:Private Limited Company

P BYRNE TRACTORS LTD

39 DERRYCRAW ROAD,NEWRY,BT34 1RG

Number:NI617716
Status:ACTIVE
Category:Private Limited Company

THINIA LTD

SUITE E 1-3,LONDON,NW6 3BT

Number:08305957
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