COMPLETE COTTAGE HOLIDAYS LIMITED
Overview
Company Name | COMPLETE COTTAGE HOLIDAYS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06980918 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPLETE COTTAGE HOLIDAYS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMPLETE COTTAGE HOLIDAYS LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPLETE COTTAGE HOLIDAYS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COMPLETE COTTAGE HOLIDAYS LIMITED?
Last Confirmation Statement Made Up To | Aug 02, 2026 |
---|---|
Next Confirmation Statement Due | Aug 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 02, 2025 |
Overdue | No |
What are the latest filings for COMPLETE COTTAGE HOLIDAYS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Appointment of Mrs Charlotte Owen as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Steven Graham as a director on May 14, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Director's details changed for Mr Michael Steven Graham on Jun 11, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 02, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Cornish Cottage Holidays Limited as a person with significant control on Jul 24, 2020 | 2 pages | PSC05 | ||
Secretary's details changed for Mr Simon James Taylor on Jul 24, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Graham Donoghue on Jul 24, 2020 | 2 pages | CH01 | ||
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jul 24, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 02, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||
Notification of Cornish Cottage Holidays Limited as a person with significant control on Jan 26, 2017 | 2 pages | PSC02 | ||
Cessation of Nigel Richard Pickin as a person with significant control on Jan 26, 2017 | 1 pages | PSC07 | ||
Who are the officers of COMPLETE COTTAGE HOLIDAYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Simon James | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 232332870001 | |||||||
DONOGHUE, Graham | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | Director | 137665570001 | ||||
OWEN, Charlotte | Director | 1 City Place Queens Road CH1 3BQ Chester Forge Holiday Group United Kingdom | United Kingdom | British | Chief Financial Officer | 334279210001 | ||||
GRAHAM, Michael Steven | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 276524720001 | ||||
PICKIN, Ann Elizabeth | Director | North Hill PL4 8HZ Plymouth 51 Devon United Kingdom | United Kingdom | British | Director | 96719800006 | ||||
PICKIN, Nigel | Director | North Hill PL4 8HZ Plymouth 51 Devon United Kingdom | United Kingdom | British | General Manager | 139993730002 |
Who are the persons with significant control of COMPLETE COTTAGE HOLIDAYS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cornish Cottage Holidays Limited | Jan 26, 2017 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ann Elizabeth Pickin | Apr 06, 2016 | North Hill PL4 8HZ Plymouth 51 Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel Richard Pickin | Apr 06, 2016 | North Hill PL4 8HZ Plymouth 51 Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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