Advanced company searchLink opens in new window

CLASSIC COLLECTION HOLIDAYS LIMITED

Company number 01512421

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)
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 CC04 Statement of company's objects
21 Aug 2018 TM01 Termination of appointment of Philip Edward William Munday as a director on 15 August 2018
20 Aug 2018 TM02 Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018
20 Aug 2018 AP03 Appointment of Kirsteen Vickerstaff as a secretary on 15 August 2018
20 Aug 2018 TM01 Termination of appointment of Arthur Kitchen Thomson as a director on 15 August 2018
20 Aug 2018 TM01 Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018
20 Aug 2018 TM01 Termination of appointment of Justin Vandermere Fleming as a director on 15 August 2018
20 Aug 2018 TM01 Termination of appointment of Martin De Selincourt Brackenbury as a director on 15 August 2018
20 Aug 2018 TM02 Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018
20 Aug 2018 AP01 Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018
20 Aug 2018 AP01 Appointment of Mr Paul Meehan as a director on 15 August 2018
20 Aug 2018 AD01 Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Stockport SK3 0XN on 20 August 2018
20 Aug 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
20 Aug 2018 PSC07 Cessation of Nicholas Harold Paul Munday as a person with significant control on 15 August 2018
20 Aug 2018 PSC02 Notification of On the Beach Travel Limited as a person with significant control on 15 August 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Dec 2017 AA Group of companies' accounts made up to 31 October 2017
11 Jan 2017 AA Group of companies' accounts made up to 31 October 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 CH01 Director's details changed for Mr Philip Edward William Munday on 1 January 2017
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,135,000
06 Jan 2016 AA Group of companies' accounts made up to 31 October 2015
19 Jan 2015 AA Group of companies' accounts made up to 31 October 2014