Advanced company searchLink opens in new window

ENGLISH HOLIDAY CRUISES LIMITED

Company number 05207004

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)
31 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
19 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
14 Aug 2018 SH08 Change of share class name or designation
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 30,000
13 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sums of £12859 and £1354 and £2708 are capitalised 10/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2018 CC04 Statement of company's objects
18 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 CH01 Director's details changed for Mr Richard Anthony Clements on 24 April 2018
25 Apr 2018 AD01 Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX England to Windsor House Bayshill Road Cheltenham GL50 3AT on 25 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Richard Anthony Clements on 24 April 2018
24 Apr 2018 CH01 Director's details changed for Mrs Judith Anne Clements on 24 April 2018
24 Apr 2018 CH03 Secretary's details changed for Mr Richard Anthony Clements on 24 April 2018
24 Apr 2018 PSC04 Change of details for Mr Richard Anthony Clements as a person with significant control on 24 April 2018
24 Apr 2018 PSC04 Change of details for Mrs Judith Anne Clements as a person with significant control on 24 April 2018
04 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
14 Aug 2017 CH01 Director's details changed for Mr Richard Anthony Clements on 24 August 2016
14 Aug 2017 CH01 Director's details changed for Mrs Judith Anne Clements on 24 August 2016
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 220
04 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
23 Dec 2015 AD01 Registered office address changed from Hazlewoods Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 23 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014