This company is commonly known as Cottages In Northumberland Limited. The company was founded 16 years ago and was given the registration number 06361486. The firm's registered office is in BIDEFORD. You can find them at Travel Chapter House, Gammaton Road, Bideford, . This company's SIC code is 79110 - Travel agency activities.
Name | : | COTTAGES IN NORTHUMBERLAND LIMITED |
---|---|---|
Company Number | : | 06361486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF | Director | 22 July 2022 | Active |
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF | Director | 21 March 2018 | Active |
11, Elgy Road, Newcastle Upon Tyne, NE3 4UU | Secretary | 05 September 2007 | Active |
11, Elgy Road, Newcastle Upon Tyne, United Kingdom, NE3 4UU | Director | 05 September 2007 | Active |
Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH | Director | 05 September 2007 | Active |
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF | Director | 21 March 2018 | Active |
The Travel Chapter Limited | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Travel Chapter House, Gammaton Road, Bideford, United Kingdom, EX39 4DF |
Nature of control | : |
|
Mr Richard William Mccordall | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1st Floor, 2, Osborne Road, Newcastle Upon Tyne, England, NE2 2AA |
Nature of control | : |
|
Jeremy Peter Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Healea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Legacy. | Download |
2023-08-03 | Other | Legacy. | Download |
2023-08-03 | Other | Legacy. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-09 | Other | Legacy. | Download |
2022-07-29 | Accounts | Legacy. | Download |
2022-07-29 | Other | Legacy. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Officers | Change person director company with change date. | Download |
2019-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.