Confirmation statement. Statement with no updates. |
2023-06-15 |
View Report |
Accounts. Accounts type dormant. |
2023-05-01 |
View Report |
Officers. Change date: 2022-08-15. Officer name: Mr Robert Gerald Boyce. |
2022-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-28 |
View Report |
Accounts. Accounts type dormant. |
2022-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-16 |
View Report |
Accounts. Accounts type dormant. |
2021-04-26 |
View Report |
Accounts. Accounts type dormant. |
2020-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Officers. Officer name: Nicholas Patrick Beamish. Termination date: 2019-07-31. |
2019-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-24 |
View Report |
Accounts. Accounts type dormant. |
2019-05-30 |
View Report |
Officers. Officer name: Mr James Christopher Boyce. Change date: 2018-11-27. |
2018-12-31 |
View Report |
Persons with significant control. Change date: 2018-11-27. Psc name: Mr James Christopher Boyce. |
2018-12-31 |
View Report |
Accounts. Accounts type dormant. |
2018-07-09 |
View Report |
Change of name. Description: Company name changed cotswolds hideaways LIMITED\certificate issued on 21/06/18. |
2018-06-21 |
View Report |
Change of name. Change of name notice. |
2018-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-15 |
View Report |
Address. New address: Retreat House Draycott Business Park Draycott Moreton-in-Marsh Gloucestershire GL56 9JY. Old address: Retreat House Draycott Industrial Estate Draycott Moreton-in-Marsh GL56 9JY England. Change date: 2018-05-31. |
2018-05-31 |
View Report |
Address. Old address: , Hpb House, 24-28 Old Station Road, Newmarket, Suffolk, CB8 8EH. Change date: 2018-02-15. New address: Retreat House Draycott Industrial Estate Draycott Moreton-in-Marsh GL56 9JY. |
2018-02-15 |
View Report |
Address. New address: Hpb House 24-28 Old Station Road Newmarket Suffolk CB8 8EH. |
2018-02-14 |
View Report |
Persons with significant control. Cessation date: 2017-07-25. Psc name: Stately Holiday Cottages Limited. |
2017-08-15 |
View Report |
Persons with significant control. Notification date: 2017-07-25. Psc name: Hideaways Holidays Group Limited. |
2017-08-15 |
View Report |
Resolution. Description: Resolutions. |
2017-08-03 |
View Report |
Change of name. Change of name notice. |
2017-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-20 |
View Report |
Accounts. Accounts type dormant. |
2017-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Accounts. Accounts type dormant. |
2016-05-26 |
View Report |
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. |
2016-05-17 |
View Report |
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. |
2016-05-17 |
View Report |
Officers. Officer name: Mr James Christopher Boyce. Change date: 2016-04-01. |
2016-04-08 |
View Report |
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. |
2016-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-19 |
View Report |
Accounts. Accounts type dormant. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-14 |
View Report |
Accounts. Accounts type dormant. |
2014-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-21 |
View Report |
Accounts. Accounts type dormant. |
2013-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-22 |
View Report |
Accounts. Accounts type dormant. |
2012-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-22 |
View Report |
Accounts. Accounts type dormant. |
2011-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-17 |
View Report |
Officers. Change date: 2010-06-15. Officer name: Mr Nicholas Patrick Beamish. |
2010-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2010-04-06 |
View Report |
Annual return. Legacy. |
2009-07-30 |
View Report |
Address. Description: Location of register of members. |
2009-07-25 |
View Report |
Accounts. Accounts type dormant. |
2009-04-06 |
View Report |
Annual return. Legacy. |
2008-08-01 |
View Report |