- Company Overview for SEAVACATIONS LIMITED (03681272)
- Filing history for SEAVACATIONS LIMITED (03681272)
- People for SEAVACATIONS LIMITED (03681272)
- More for SEAVACATIONS LIMITED (03681272)
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) |
---|---|---|---|
13 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 | |
13 May 2015 | TM01 | Termination of appointment of Micky Meir Arison as a director on 30 April 2015 | |
05 May 2015 | RP04 |
Second filing of CH01 previously delivered to Companies House
|
|
08 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Dec 2014 | AD01 | Registered office address changed from Carnival House 5 Gainsford Street London SE1 2NE to Carnival House 100 Harbour Parade Southampton Hampshire SO15 1st on 30 December 2014 | |
10 Dec 2014 | ANNOTATION |
Rectified CH01 was removed from the register on 09/06/2015 as it was factually inaccurate
|
|
10 Dec 2014 | CH01 |
Director's details changed for Michael Meir Arison on 30 November 2014
|
|
10 Dec 2014 | ANNOTATION |
Rectified CH01 was removed from the register on 09/06/2015 as it was factually inaccurate
|
|
09 Dec 2014 | CH01 | Director's details changed for Dorothy Lynn Narraway on 30 November 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Arnaldo Perez on 30 November 2014 | |
09 Dec 2014 | CH03 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 | |
29 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 30 November 2013 | |
23 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 | |
23 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 | |
23 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 | |
13 Jan 2014 | AR01 | Annual return made up to 9 December 2013 with full list of shareholders | |
09 Jan 2014 | TM01 | Termination of appointment of Howard Steven Frank as a director on 30 November 2013 | |
09 Jan 2014 | TM01 | Termination of appointment of Richard Ames as a director on 31 December 2013 | |
11 Oct 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
15 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
15 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
28 Mar 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 | |
28 Mar 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 | |
27 Mar 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 | |
12 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders |