Date | Description |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES |
2023-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASTRID GRIFFITHS |
2023-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID GRIFFITHS |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES |
2023-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN GRIFFITHS |
2023-04-21 |
update statutory_documents CESSATION OF COTTLEYS HOLDINGS LTD AS A PSC |
2023-04-07 |
update account_ref_day 28 => 31 |
2023-04-07 |
update account_ref_month 2 => 8 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2024-05-31 |
2023-02-20 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-12-01 |
update statutory_documents PREVEXT FROM 27/02/2022 TO 31/08/2022 |
2022-11-30 |
update statutory_documents PREVSHO FROM 28/02/2022 TO 27/02/2022 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES |
2022-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COTTLEYS HOLDINGS LTD |
2022-07-28 |
update statutory_documents CESSATION OF ASTRID JULIE CICELY GRIFFITHS AS A PSC |
2022-05-07 |
delete address THE BEECHES HOUGHTON MILFORD HAVEN PEMBROKESHIRE UNITED KINGDOM SA73 1NN |
2022-05-07 |
insert address HAMILTON HOUSE HAMILTON TERRACE MILFORD HAVEN WALES SA73 3JP |
2022-05-07 |
update registered_address |
2022-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2022 FROM
THE BEECHES HOUGHTON
MILFORD HAVEN
PEMBROKESHIRE
SA73 1NN
UNITED KINGDOM |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address HAMILTON HOUSE 44 HAMILTON TERRACE MILFORD HAVEN WALES SA73 3JP |
2021-08-07 |
insert address THE BEECHES HOUGHTON MILFORD HAVEN PEMBROKESHIRE UNITED KINGDOM SA73 1NN |
2021-08-07 |
update registered_address |
2021-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2021 FROM
HAMILTON HOUSE 44 HAMILTON TERRACE
MILFORD HAVEN
SA73 3JP
WALES |
2021-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN GRIFFITHS / 01/02/2021 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-29 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete address COTTLEYS BARN WISTON HAVERFORDWEST PEMBROKESHIRE SA62 4PH |
2019-11-07 |
insert address HAMILTON HOUSE 44 HAMILTON TERRACE MILFORD HAVEN WALES SA73 3JP |
2019-11-07 |
update registered_address |
2019-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM
COTTLEYS BARN WISTON
HAVERFORDWEST
PEMBROKESHIRE
SA62 4PH |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-01 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update num_mort_outstanding 7 => 5 |
2018-08-07 |
update num_mort_satisfied 2 => 4 |
2018-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296420008 |
2018-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296420009 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-11-30 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-20 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-06-07 |
update num_mort_charges 7 => 9 |
2017-06-07 |
update num_mort_outstanding 5 => 7 |
2017-05-07 |
update num_mort_charges 6 => 7 |
2017-05-07 |
update num_mort_outstanding 4 => 5 |
2017-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420009 |
2017-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420008 |
2017-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420007 |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2017-02-21 |
update statutory_documents 03/01/17 STATEMENT OF CAPITAL GBP 1100 |
2017-02-07 |
update account_ref_day 30 => 28 |
2017-02-07 |
update account_ref_month 11 => 2 |
2017-02-07 |
update accounts_next_due_date 2017-08-31 => 2017-11-30 |
2017-01-05 |
update statutory_documents CURREXT FROM 30/11/2016 TO 28/02/2017 |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-03-09 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-02-23 |
update statutory_documents 10/01/16 FULL LIST |
2015-10-07 |
update num_mort_charges 5 => 6 |
2015-10-07 |
update num_mort_outstanding 3 => 4 |
2015-09-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420006 |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-28 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address COTTLEY BARN WISTON HAVERFORDWEST DYFED SA62 4PH |
2015-04-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2015-04-07 |
insert address COTTLEYS BARN WISTON HAVERFORDWEST PEMBROKESHIRE SA62 4PH |
2015-04-07 |
insert sic_code 41100 - Development of building projects |
2015-04-07 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-04-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
COTTLEY BARN WISTON
HAVERFORDWEST
DYFED
SA62 4PH |
2015-03-03 |
update statutory_documents 10/01/15 FULL LIST |
2014-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update num_mort_charges 4 => 5 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420005 |
2014-02-07 |
delete sic_code 41202 - Construction of domestic buildings |
2014-02-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-02-07 |
update num_mort_outstanding 4 => 2 |
2014-02-07 |
update num_mort_satisfied 0 => 2 |
2014-02-07 |
update returns_last_madeup_date 2013-11-04 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-12-02 => 2015-02-07 |
2014-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-01-10 |
update statutory_documents 10/01/14 FULL LIST |
2013-12-07 |
delete address COTTLEY BARN WISTON HAVERFORDWEST DYFED WALES SA62 4PH |
2013-12-07 |
insert address COTTLEY BARN WISTON HAVERFORDWEST DYFED SA62 4PH |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-06 |
update statutory_documents 04/11/13 FULL LIST |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 3 => 4 |
2013-06-24 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-24 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-23 |
delete address 32 HAYSTON AVENUE HAKIN MILFORD HAVEN PEMBROKESHIRE UNITED KINGDOM SA73 3EB |
2013-06-23 |
insert address COTTLEY BARN WISTON HAVERFORDWEST DYFED WALES SA62 4PH |
2013-06-23 |
update registered_address |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-04 => 2013-08-31 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 2 => 3 |
2012-12-19 |
update statutory_documents 30/11/12 TOTAL EXEMPTION FULL |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MRS ASTRID JULIE CICELY GRIFFITHS |
2012-12-17 |
update statutory_documents 04/11/12 FULL LIST |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN GRIFFITHS / 17/12/2012 |
2012-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASTRID JULIE CICELY GRIFFITHS / 17/12/2012 |
2012-12-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
32 HAYSTON AVENUE
HAKIN
MILFORD HAVEN
PEMBROKESHIRE
SA73 3EB
UNITED KINGDOM |
2012-09-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-08-07 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-23 |
update statutory_documents 04/11/11 FULL LIST |
2010-11-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |