- Company Overview for HOSEASONS HOLIDAYS LIMITED (01400552)
- Filing history for HOSEASONS HOLIDAYS LIMITED (01400552)
- People for HOSEASONS HOLIDAYS LIMITED (01400552)
- Charges for HOSEASONS HOLIDAYS LIMITED (01400552)
- Registers for HOSEASONS HOLIDAYS LIMITED (01400552)
- More for HOSEASONS HOLIDAYS LIMITED (01400552)
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) |
---|---|---|---|
26 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 25 March 2024
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
05 Dec 2023 | PSC02 | Notification of Awaze Limited as a person with significant control on 29 September 2023 | |
05 Dec 2023 | PSC07 | Cessation of Compass Bidco Ii Limited as a person with significant control on 29 September 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 | |
19 Apr 2023 | SH19 |
Statement of capital on 19 April 2023
|
|
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | CAP-SS | Solvency Statement dated 18/04/23 | |
19 Apr 2023 | SH20 | Statement by Directors | |
02 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
01 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
17 Dec 2020 | CH01 | Director's details changed for Mr Garry Clark Adam on 8 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Spring Mill Earby Barnoldswick Lancashire BB94 0AA England to Sunway House Raglan Road Lowestoft NR32 2LW on 15 December 2020 | |
26 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
03 Feb 2020 | TM01 | Termination of appointment of Geoffrey John Cowley as a director on 31 January 2020 | |
25 Nov 2019 | AP01 | Appointment of Mr Henrik Vilhelm Kjellberg as a director on 20 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Sadat Hussain as a director on 20 November 2019 | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | AD01 | Registered office address changed from The Triangle 4th Floor, the Triangle, 5-17 Hammersmith Grove London Hammersmith W6 0LG England to Spring Mill Earby Barnoldswick Lancashire BB94 0AA on 18 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Geoffrey John Cowley on 1 September 2019 |