This company is commonly known as Cottage Developments (sw) Limited. The company was founded 26 years ago and was given the registration number 03566854. The firm's registered office is in CORNWALL. You can find them at 15 Alverton Street, Penzance, Cornwall, . This company's SIC code is 41100 - Development of building projects.
Name | : | COTTAGE DEVELOPMENTS (SW) LIMITED |
---|---|---|
Company Number | : | 03566854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1998 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Alverton Street, Penzance, Cornwall, TR18 2QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Francis, Green Lane, Marazion, England, TR17 0HQ | Director | 19 May 1998 | Active |
Hanover House, Kings Road, Penzance, TR18 4LG | Secretary | 19 May 1998 | Active |
15 Alverton Street, Penzance, Cornwall, TR18 2QP | Secretary | 17 February 2018 | Active |
St Francis, Green Lane, Marazion, England, TR17 0HQ | Secretary | 12 July 2016 | Active |
Levant Cottage Vellanoweth, Ludgvan, Penzance, TR20 8EW | Secretary | 19 May 1998 | Active |
Mr Philip Patrick O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 15 Alverton Street, Cornwall, TR18 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Officers | Termination secretary company with name termination date. | Download |
2018-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-19 | Officers | Appoint person secretary company with name date. | Download |
2018-02-16 | Officers | Termination secretary company with name termination date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
2016-07-13 | Officers | Appoint person secretary company with name date. | Download |
2016-07-13 | Officers | Termination secretary company with name termination date. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.