BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06847557

Incorporation date

16/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Travel Chapter House, Gammaton Road, Bideford EX39 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon30/08/2022
Application to strike the company off the register
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon24/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon03/02/2022
Termination of appointment of James Peter Morris as a director on 2022-01-07
dot icon29/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon23/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon24/04/2019
Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-24
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon25/07/2018
Accounts for a small company made up to 2017-10-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon30/08/2017
Registered office address changed from 5 the Quay Bideford Devon EX39 2XX England to Travel Chapter House Gammaton Road Bideford EX39 4DF on 2017-08-30
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/04/2017
Satisfaction of charge 068475570001 in full
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon24/03/2017
Confirmation statement made on 2016-06-30 with updates
dot icon26/09/2016
Appointment of Mrs Jayne Claire Mcclure as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of Claire Kathleen Acock as a director on 2016-09-23
dot icon26/09/2016
Current accounting period extended from 2017-08-31 to 2017-10-31
dot icon26/09/2016
Registered office address changed from 3a Stone Street Cranbrook Kent TN17 3HF United Kingdom to 5 the Quay Bideford Devon EX39 2XX on 2016-09-26
dot icon26/09/2016
Appointment of Mr James Peter Morris as a director on 2016-09-23
dot icon12/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mrs Claire Kathleen Acock on 2015-07-15
dot icon15/07/2015
Registered office address changed from Yew Tree Cottage 4 Station Road Hurst Green Etchingham East Sussex TN19 7PL to 3a Stone Street Cranbrook Kent TN17 3HF on 2015-07-15
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/01/2015
Registration of charge 068475570001, created on 2015-01-22
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/11/2011
Certificate of change of name
dot icon22/11/2011
Change of name notice
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Previous accounting period extended from 2010-03-31 to 2010-08-31
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/03/2010
Director's details changed for Claire Acock on 2010-03-25
dot icon16/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acock, Claire Kathleen
Director
16/03/2009 - 23/09/2016
2
Morris, James Peter
Director
23/09/2016 - 07/01/2022
75
Mcclure, Jayne Claire
Director
23/09/2016 - Present
97

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED

BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED is an(a) Dissolved company incorporated on 16/03/2009 with the registered office located at Travel Chapter House, Gammaton Road, Bideford EX39 4DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED?

toggle

BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED is currently Dissolved. It was registered on 16/03/2009 and dissolved on 13/12/2022.

Where is BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED located?

toggle

BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED is registered at Travel Chapter House, Gammaton Road, Bideford EX39 4DF.

What does BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED do?

toggle

BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.