Advanced company searchLink opens in new window

AWAZE VACATION RENTALS LTD

Company number 00965389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
19 Dec 2023 MR01 Registration of charge 009653890015, created on 15 December 2023
03 Nov 2023 AAMD Amended full accounts made up to 31 December 2022
29 Sep 2023 AA Full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Dec 2020 CH01 Director's details changed for Mr Garry Clark Adam on 8 December 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
08 Dec 2020 AD01 Registered office address changed from Spring Mill Earby Barnoldswick Lancashire BB94 0AA England to Sunway House Raglan Road Lowestoft Suffolk NR32 2LW on 8 December 2020
26 Oct 2020 AA Full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
03 Feb 2020 TM01 Termination of appointment of Geoffrey John Cowley as a director on 31 January 2020
21 Nov 2019 AP01 Appointment of Rupa Pravin Patel as a director on 20 November 2019
27 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 CH01 Director's details changed for Geoffrey John Cowley on 1 September 2019
21 Aug 2019 AD01 Registered office address changed from The Triangle the Triangle, 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG England to Spring Mill Earby Barnoldswick Lancashire BB94 0AA on 21 August 2019
16 Jul 2019 AD01 Registered office address changed from The Triangle 5-17 Hammersmith Grove London Hammersmith W6 0LG England to The Triangle the Triangle, 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from Spring Mill Earby Barnoldswick Lancashire BB94 0AA to The Triangle 5-17 Hammersmith Grove London Hammersmith W6 0LG on 16 July 2019
08 May 2019 TM01 Termination of appointment of Henry Francis John Bankes as a director on 8 May 2019
19 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
14 Jan 2019 TM01 Termination of appointment of Nicholas James Daniel Rudge as a director on 31 December 2018
19 Dec 2018 AP01 Appointment of Mr Henrik Vilhelm Kjellberg as a director on 10 December 2018