This company is commonly known as Cottage Holidays (carlisle) Ltd. The company was founded 13 years ago and was given the registration number 07463275. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | COTTAGE HOLIDAYS (CARLISLE) LTD |
---|---|---|
Company Number | : | 07463275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 29 August 2017 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 15 August 2017 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 15 August 2017 | Active |
Geltsdale, Plains Road, Plains Road, Carlisle, United Kingdom, CA4 8LA | Secretary | 08 December 2010 | Active |
Geltsdale, Plains Road, Wetheral, Carlisle, United Kingdom, CA4 8LA | Director | 08 December 2010 | Active |
Geltsdale Lodge, Plains Road, Wetheral, Carlisle, England, CA4 8LA | Director | 08 December 2010 | Active |
Go-Sykes Limited | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mr David Sinclair Hogarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Geltsdale, Plains Road, Carlisle, United Kingdom, CA4 8LA |
Nature of control | : |
|
Mrs Julia Ann Hogarth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Geltsdale, Plains Road, Carlisle, United Kingdom, CA4 8LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-04 | Officers | Change person secretary company with change date. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Accounts | Change account reference date company current shortened. | Download |
2017-09-07 | Resolution | Resolution. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.