Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(6 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon James Taylor |
---|---|
Status | Current |
Appointed | 19 June 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Ann Elizabeth Pickin |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 North Hill Plymouth Devon PL4 8HZ |
Director Name | Mr Nigel Pickin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 North Hill Plymouth Devon PL4 8HZ |
Telephone | 01929 481547 |
---|---|
Telephone region | Wareham |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Ann Elizabeth Pickin 50.00% Ordinary |
---|---|
50 at £1 | Nigel Pickin 50.00% Ordinary |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2024 (4 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Change of details for Cornish Cottage Holidays Limited as a person with significant control on 24 July 2020 (2 pages) |
4 August 2020 | Secretary's details changed for Mr Simon James Taylor on 24 July 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Graham Donoghue on 24 July 2020 (2 pages) |
24 July 2020 | 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 24 July 2020 (1 page) |
22 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
20 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
23 June 2018 | Appointment of Mr Simon James Taylor as a secretary on 19 June 2018 (2 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
18 April 2018 | Notification of Cornish Cottage Holidays Limited as a person with significant control on 26 January 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
7 December 2017 | Director's details changed for Mr Graham Donoghue on 20 February 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Graham Donoghue on 20 February 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 August 2017 | Cessation of Ann Elizabeth Pickin as a person with significant control on 26 January 2017 (1 page) |
14 August 2017 | Cessation of Nigel Richard Pickin as a person with significant control on 26 January 2017 (1 page) |
14 August 2017 | Cessation of Ann Elizabeth Pickin as a person with significant control on 26 January 2017 (1 page) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 August 2017 | Cessation of Nigel Richard Pickin as a person with significant control on 26 January 2017 (1 page) |
24 May 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 24 May 2017 (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
15 February 2017 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
15 February 2017 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
1 February 2017 | Appointment of Mr Michael Steven Graham as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Graham Donoghue as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Graham Donoghue as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael Steven Graham as a director on 26 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Nigel Pickin as a director on 26 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
31 January 2017 | Termination of appointment of Nigel Pickin as a director on 26 January 2017 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
31 January 2017 | Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to 100 Barbirolli Square Manchester M2 3AB on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
31 January 2017 | Termination of appointment of Ann Elizabeth Pickin as a director on 26 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to 100 Barbirolli Square Manchester M2 3AB on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Ann Elizabeth Pickin as a director on 26 January 2017 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
2 September 2016 | Director's details changed for Mr Nigel Pickin on 14 June 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Nigel Pickin on 14 June 2016 (2 pages) |
1 September 2016 | Director's details changed for Mrs Ann Elizabeth Pickin on 14 June 2016 (2 pages) |
1 September 2016 | Director's details changed for Mrs Ann Elizabeth Pickin on 14 June 2016 (2 pages) |
15 July 2016 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
15 July 2016 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 August 2013 | Director's details changed for Mrs Ann Elizabeth Pickin on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mrs Ann Elizabeth Pickin on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nigel Pickin on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nigel Pickin on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nigel Pickin on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mrs Ann Elizabeth Pickin on 1 August 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Ann Elizabeth Hinton on 25 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Ann Elizabeth Hinton on 25 May 2011 (2 pages) |
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|