THE ORIGINAL COTTAGE COMPANY LIMITED
Company number 06951692
- Company Overview for THE ORIGINAL COTTAGE COMPANY LIMITED (06951692)
- Filing history for THE ORIGINAL COTTAGE COMPANY LIMITED (06951692)
- People for THE ORIGINAL COTTAGE COMPANY LIMITED (06951692)
- Charges for THE ORIGINAL COTTAGE COMPANY LIMITED (06951692)
- More for THE ORIGINAL COTTAGE COMPANY LIMITED (06951692)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2024 | AD01 | Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ to Travel Chapter House Gammaton Road Bideford EX39 4DF on 18 March 2024 | |
15 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 October 2022 | |
02 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | |
02 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | |
02 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | |
14 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
04 Jul 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 October 2022 | |
04 May 2023 | TM02 | Termination of appointment of John Nicholas Willmot as a secretary on 4 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of Martin Wickham as a director on 4 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of John Nicholas Willmot as a director on 4 May 2023 | |
15 Apr 2023 | TM01 | Termination of appointment of Sonia Wendy Holman as a director on 1 November 2022 | |
19 Aug 2022 | MR01 | Registration of charge 069516920004, created on 18 August 2022 | |
19 Aug 2022 | MR01 | Registration of charge 069516920005, created on 18 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
24 May 2022 | TM01 | Termination of appointment of Christopher David Simpson as a director on 4 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Thomas Marriott Ellis as a director on 4 May 2022 | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
09 May 2022 | AP01 | Appointment of Mr Timothy John Andrew Buss as a director on 4 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of James Ashley Ellis as a director on 4 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Peter John Ballard as a director on 4 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Duncan Stanley Cardwell as a director on 4 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Richard Marriott Ellis as a director on 4 May 2022 | |
09 May 2022 | PSC07 | Cessation of The Original Holding Company Limited as a person with significant control on 4 May 2022 | |
09 May 2022 | PSC02 | Notification of The Travel Chapter Limited as a person with significant control on 4 May 2022 |