SHAMROCK COTTAGES LTD: Filings
Overview
Company Name | SHAMROCK COTTAGES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03200083 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SHAMROCK COTTAGES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 11 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 17, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on Mar 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of John Nicholas Willmot as a director on May 04, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Jun 08, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 08, 2022 | 9 pages | AA | ||
Previous accounting period shortened from Mar 31, 2023 to Jun 08, 2022 | 1 pages | AA01 | ||
Termination of appointment of David Matthew Boyd as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Parsons as a secretary on Jun 09, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Jayne Claire Mcclure as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy John Andrew Buss as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Nicholas Willmot as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Notification of The Original Cottage Company Limited as a person with significant control on Jun 09, 2022 | 2 pages | PSC02 | ||
Registered office address changed from 13 Clifford Terrace Scotts Lane Wellington Somerset TA21 8PQ to Bank House Market Place Reepham Norwich NR10 4JJ on Jun 21, 2022 | 1 pages | AD01 | ||
Cessation of David Matthew Boyd as a person with significant control on Jun 09, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 17, 2022 with updates | 4 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0