COTTAGE DELIGHT PROPERTIES LIMITED

04480753
3RD FLOOR, 7 HOWICK PLACE LONDON UNITED KINGDOM SW1P 1BB

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2024 officers Appointment of director (Mr Brett Geoffrey Sumner) 2 Buy now
11 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2023 accounts Annual Accounts 10 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2022 accounts Annual Accounts 10 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2021 accounts Annual Accounts 11 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 officers Change of particulars for director (Mr George Moubray William Vestey) 2 Buy now
21 Jul 2020 accounts Annual Accounts 15 Buy now
21 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 82 Buy now
21 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
04 Sep 2019 accounts Annual Accounts 9 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 officers Termination of appointment of director (Patrick David Lyell) 1 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 17 Buy now
06 Jun 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 67 Buy now
06 Jun 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
06 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2017 accounts Annual Accounts 17 Buy now
14 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 58 Buy now
14 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
14 Aug 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
21 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 officers Appointment of secretary (Mr Neil Thornton) 2 Buy now
21 Dec 2016 officers Appointment of director (Mr Patrick David Lyell) 2 Buy now
21 Dec 2016 officers Appointment of director (Mr George Moubray William Vestey) 2 Buy now
21 Dec 2016 officers Appointment of director (Mr Colin Copland) 2 Buy now
21 Dec 2016 officers Termination of appointment of secretary (Elizabeth Ann Tunnicliff) 1 Buy now
21 Dec 2016 officers Termination of appointment of director (Nigel Ilchester Cope) 1 Buy now
21 Dec 2016 officers Termination of appointment of director (Diana Cope) 1 Buy now
18 Dec 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Nov 2016 miscellaneous Second filing of Confirmation Statement dated 09/07/2016 4 Buy now
15 Nov 2016 accounts Annual Accounts 34 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2016 accounts Annual Accounts 27 Buy now
13 Jul 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 28 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
13 Nov 2013 accounts Annual Accounts 29 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 29 Buy now
10 Jul 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 27 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
06 Aug 2010 accounts Annual Accounts 28 Buy now
26 Jul 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 accounts Annual Accounts 28 Buy now
13 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 29 Buy now
23 Jul 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
20 Feb 2008 officers Secretary's particulars changed 1 Buy now
31 Jan 2008 accounts Annual Accounts 29 Buy now
20 Jul 2007 annual-return Return made up to 09/07/07; no change of members 7 Buy now
07 Feb 2007 accounts Annual Accounts 28 Buy now
18 Jul 2006 annual-return Return made up to 09/07/06; full list of members 7 Buy now
14 Dec 2005 officers Secretary resigned 1 Buy now
14 Dec 2005 officers New secretary appointed 2 Buy now
10 Nov 2005 accounts Annual Accounts 26 Buy now
20 Jul 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
12 Jan 2005 accounts Annual Accounts 16 Buy now
16 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 15 Buy now
22 Jul 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2003 miscellaneous Statement Of Affairs 5 Buy now
19 May 2003 capital Ad 03/03/03--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
19 May 2003 capital Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Apr 2003 address Registered office changed on 13/04/03 from: 50 broad street hanley stoke on trent ST1 4JB 1 Buy now
25 Mar 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
14 Mar 2003 officers New secretary appointed 2 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
14 Mar 2003 officers Secretary resigned 1 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
14 Mar 2003 officers Director resigned 1 Buy now
05 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2002 incorporation Incorporation Company 29 Buy now