-
CORNWALL HIDEAWAYS LIMITED - Hpb House, Old Station Road, Newmarket, Suffolk, United Kingdom
Company Information
- Company registration number
- 03514233
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hpb House
- Old Station Road
- Newmarket
- Suffolk
- CB8 8EH
- England Hpb House, Old Station Road, Newmarket, Suffolk, CB8 8EH, England UK
Management
- Managing Directors
- BABER, Geoffrey Donald
- BOYCE, James Christopher
- BOYCE, Robert Gerald
- SEAGER, Rupert St John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-02-20
- Age Of Company 1998-02-20 26 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Hideaways Holidays Group Limited
- Mr Robert Gerald Boyce
- Mr Geoffrey Donald Baber
- Mr James Christopher Boyce
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HARBOUR HOLIDAYS (ROCK) LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-02-20
- Annual Return
- Due Date: 2024-03-05
- Last Date: 2023-02-20
-
CORNWALL HIDEAWAYS LIMITED Company Description
- CORNWALL HIDEAWAYS LIMITED is a ltd registered in United Kingdom with the Company reg no 03514233. Its current trading status is "live". It was registered 1998-02-20. It was previously called HARBOUR HOLIDAYS (ROCK) LIMITED. It has declared SIC or NACE codes as "68320". It has 4 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-02-20.It can be contacted at Hpb House .
Get CORNWALL HIDEAWAYS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cornwall Hideaways Limited - Hpb House, Old Station Road, Newmarket, Suffolk, United Kingdom
- 1998-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CORNWALL HIDEAWAYS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-02) - CS01
-
termination-director-company-with-name-termination-date (2023-05-02) - TM01
-
accounts-with-accounts-type-full (2023-06-16) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-22) - CS01
-
accounts-with-accounts-type-full (2022-08-24) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-05) - AP01
-
confirmation-statement-with-no-updates (2021-02-23) - CS01
-
accounts-with-accounts-type-small (2021-03-03) - AA
-
accounts-with-accounts-type-small (2021-12-22) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-02-27) - PSC02
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-12) - MR01
keyboard_arrow_right 2019
-
resolution (2019-11-25) - RESOLUTIONS
-
statement-of-companys-objects (2019-11-25) - CC04
-
accounts-with-accounts-type-small (2019-10-10) - AA
-
appoint-person-director-company-with-name-date (2019-05-24) - AP01
-
confirmation-statement-with-updates (2019-03-25) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-26) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-05) - PSC09
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
termination-director-company-with-name-termination-date (2018-12-07) - TM01
-
appoint-person-director-company-with-name-date (2018-12-07) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-07) - AD01
-
notification-of-a-person-with-significant-control (2018-12-07) - PSC01
-
change-of-name-notice (2018-12-28) - CONNOT
-
resolution (2018-12-28) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-12-07) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
termination-director-company-with-name-termination-date (2017-10-04) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
change-account-reference-date-company-previous-extended (2015-04-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-06-13) - MR04
-
appoint-person-director-company-with-name (2014-06-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-06-10) - AD01
-
termination-secretary-company-with-name (2014-06-13) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-05-29) - AA
-
appoint-person-director-company-with-name (2014-06-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
-
termination-director-company-with-name (2014-06-13) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-27) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-10) - AR01
-
change-person-director-company-with-change-date (2010-05-10) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-23) - AA
-
legacy (2009-04-06) - 363a
-
legacy (2009-04-06) - 288a
-
legacy (2009-04-03) - 288b
keyboard_arrow_right 2008
-
legacy (2008-04-17) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-07-25) - AA
-
legacy (2008-04-18) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-30) - AA
-
legacy (2007-04-19) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-02) - AA
-
legacy (2006-04-26) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-14) - AA
-
legacy (2005-02-11) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-29) - AA
-
legacy (2004-03-02) - 287
-
legacy (2004-02-12) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-07-30) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-25) - AA
-
legacy (2002-09-26) - 288b
-
legacy (2002-09-26) - 225
-
legacy (2002-08-17) - 395
-
legacy (2002-08-08) - 288b
-
legacy (2002-08-08) - 288a
-
legacy (2002-08-08) - 287
-
resolution (2002-08-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2002-03-27) - AA
-
legacy (2002-01-22) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-01-03) - AA
keyboard_arrow_right 2000
-
legacy (2000-05-09) - 363s
-
accounts-with-accounts-type-small (2000-01-27) - AA
keyboard_arrow_right 1999
-
legacy (1999-06-17) - 363a
keyboard_arrow_right 1998
-
incorporation-company (1998-02-20) - NEWINC
-
legacy (1998-03-26) - 288a
-
legacy (1998-03-26) - 287
-
legacy (1998-03-26) - 288b