CORNWALL HIDEAWAYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Tania Collette Grimsted as a director on 2023-04-24

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR RUPERT ST JOHN SEAGER

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 COMPANY NAME CHANGED HARBOUR HOLIDAYS (ROCK) LIMITED CERTIFICATE ISSUED ON 28/12/18

View Document

28/12/1828 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR JAMES CHRISTOPHER BOYCE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR EWAN KEARNEY

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPENCE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILD

View Document

07/12/187 December 2018 CESSATION OF THE UK GREAT TRAVEL COMPANY LIMITED AS A PSC

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DONALD BABER

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER BOYCE

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM C/O NATURAL RETREATS WHITECROFT HOUSE 51 WATER LANE WILMSLOW CHESHIRE SK9 5BQ

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR ROBERT GERALD BOYCE

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR GEOFFREY DONALD BABER

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE UK GREAT TRAVEL COMPANY LIMITED

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENNIS

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

20/03/1520 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY MURIEL SHEPHERD

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR MATTHEW SPENCE

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR ANTHONY WILD

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROSINA SHEPHERD

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR EWAN KEARNEY

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR TIMOTHY DENNIS

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM TREBETHERICK HOUSE TREBETHERICK WADEBRIDGE CORNWALL PL27 6SB

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSINA VIRGINIA SHEPHERD / 01/02/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY APPOINTED MRS MURIEL VERA SHEPHERD

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSINA SHEPHERD / 06/09/2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: ESTUARY HOUSE ROCK ROAD ROCK WADEBRIDGE CORNWALL PL27 6NW

View Document

12/02/0412 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/09/0226 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: ESTUARY HOUSE ROCK ROAD, ROCK WADEBRIDGE CORNWALL PL27 6NW

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: LEVANT VELLANOWETH LUDGVAN PENZANCE CORNWALL TR20 8EW

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company