CLASSIC COLLECTION HOLIDAYS LIMITED
Company number 01512421
- Company Overview for CLASSIC COLLECTION HOLIDAYS LIMITED (01512421)
- Filing history for CLASSIC COLLECTION HOLIDAYS LIMITED (01512421)
- People for CLASSIC COLLECTION HOLIDAYS LIMITED (01512421)
- Charges for CLASSIC COLLECTION HOLIDAYS LIMITED (01512421)
- More for CLASSIC COLLECTION HOLIDAYS LIMITED (01512421)
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
|
|
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
|
|
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
|
|
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 |