Accounts. Accounts type dormant. |
2023-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-15 |
View Report |
Accounts. Accounts type small. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-04 |
View Report |
Accounts. Accounts type small. |
2021-03-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-02 |
View Report |
Resolution. Description: Resolutions. |
2019-11-05 |
View Report |
Officers. Appointment date: 2019-10-30. Officer name: Mr Rupert Seager. |
2019-11-04 |
View Report |
Persons with significant control. Notification date: 2019-10-30. Psc name: Cornwall Hideaways Limited. |
2019-11-01 |
View Report |
Persons with significant control. Psc name: Hazel Marie Elliott. Cessation date: 2019-10-30. |
2019-11-01 |
View Report |
Address. New address: Hpb House Old Station Road Newmarket Suffolk CB8 8EH. Old address: Trevissome House Trevissome Park Chiverton Truro Cornwall TR4 8UN. Change date: 2019-11-01. |
2019-11-01 |
View Report |
Officers. Termination date: 2019-10-30. Officer name: Trevor Elliott. |
2019-11-01 |
View Report |
Officers. Termination date: 2019-10-30. Officer name: Trevor Elliott. |
2019-11-01 |
View Report |
Officers. Termination date: 2019-10-30. Officer name: Hazel Marie Elliott. |
2019-11-01 |
View Report |
Officers. Officer name: Mr Geoffrey Donald Baber. Appointment date: 2019-10-30. |
2019-11-01 |
View Report |
Officers. Officer name: Mr Robert Gerald Boyce. Appointment date: 2019-10-30. |
2019-11-01 |
View Report |
Officers. Appointment date: 2019-10-30. Officer name: Mr James Christopher Boyce. |
2019-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Capital. Capital allotment shares. |
2016-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-05 |
View Report |
Accounts. Change account reference date company current extended. |
2012-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-25 |
View Report |
Address. Change date: 2012-02-01. Old address: Trevore 4 Saltings Reach Lelant Hayle Cornwall TR27 6GH United Kingdom. |
2012-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-05 |
View Report |
Officers. Officer name: Mr Trevor Elliott. Change date: 2010-08-04. |
2010-10-05 |
View Report |
Officers. Change date: 2010-08-04. Officer name: Mrs Hazel Marie Elliott. |
2010-10-05 |
View Report |
Officers. Change date: 2010-08-04. Officer name: Mr Trevor Elliott. |
2010-10-05 |
View Report |
Incorporation. Incorporation company. |
2009-08-04 |
View Report |