CORNWALL HIDEAWAYS LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-20 View Report
Accounts. Accounts type full. 2023-06-16 View Report
Officers. Officer name: Tania Collette Grimsted. Termination date: 2023-04-24. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type full. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type small. 2021-12-22 View Report
Accounts. Accounts type small. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Officers. Appointment date: 2021-01-01. Officer name: Ms Tania Collette Grimsted. 2021-01-05 View Report
Mortgage. Charge creation date: 2020-06-05. Charge number: 035142330002. 2020-06-12 View Report
Confirmation statement. Statement with updates. 2020-02-27 View Report
Persons with significant control. Psc name: Hideaways Holidays Group Limited. Notification date: 2019-11-14. 2020-02-27 View Report
Resolution. Description: Resolutions. 2019-11-25 View Report
Change of constitution. Statement of companys objects. 2019-11-25 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Officers. Officer name: Mr Rupert St John Seager. Appointment date: 2019-05-24. 2019-05-24 View Report
Confirmation statement. Statement with updates. 2019-03-25 View Report
Resolution. Description: Resolutions. 2018-12-28 View Report
Change of name. Change of name notice. 2018-12-28 View Report
Persons with significant control. Notification date: 2018-11-30. Psc name: James Christopher Boyce. 2018-12-07 View Report
Persons with significant control. Psc name: Geoffrey Donald Baber. Notification date: 2018-11-30. 2018-12-07 View Report
Persons with significant control. Psc name: Robert Gerald Boyce. Notification date: 2018-11-30. 2018-12-07 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Appointment date: 2018-11-30. 2018-12-07 View Report
Persons with significant control. Cessation date: 2018-11-30. Psc name: The Uk Great Travel Company Limited. 2018-12-07 View Report
Address. Old address: C/O Natural Retreats Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ. Change date: 2018-12-07. New address: Hpb House Old Station Road Newmarket Suffolk CB8 8EH. 2018-12-07 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr Geoffrey Donald Baber. 2018-12-07 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr James Christopher Boyce. 2018-12-07 View Report
Officers. Officer name: Anthony Wild. Termination date: 2018-11-30. 2018-12-07 View Report
Officers. Officer name: Matthew Spence. Termination date: 2018-11-30. 2018-12-07 View Report
Officers. Termination date: 2018-11-30. Officer name: Ewan James Kearney. 2018-12-07 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Persons with significant control. Withdrawal date: 2018-03-05. 2018-03-05 View Report
Persons with significant control. Psc name: The Uk Great Travel Company Limited. Notification date: 2016-04-06. 2018-01-26 View Report
Accounts. Accounts type small. 2017-10-05 View Report
Officers. Termination date: 2017-01-01. Officer name: Timothy Dennis. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type full. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Accounts. Change account reference date company previous extended. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Officers. Officer name: Mr Matthew Spence. 2014-06-13 View Report
Officers. Officer name: Mr Anthony Wild. 2014-06-13 View Report
Officers. Officer name: Rosina Shepherd. 2014-06-13 View Report
Officers. Officer name: Muriel Shepherd. 2014-06-13 View Report
Mortgage. Charge number: 1. 2014-06-13 View Report
Officers. Officer name: Mr Timothy Dennis. 2014-06-10 View Report
Officers. Officer name: Mr Ewan Kearney. 2014-06-10 View Report