- Company Overview for ENGLISH HOLIDAY CRUISES LIMITED (05207004)
- Filing history for ENGLISH HOLIDAY CRUISES LIMITED (05207004)
- People for ENGLISH HOLIDAY CRUISES LIMITED (05207004)
- Charges for ENGLISH HOLIDAY CRUISES LIMITED (05207004)
- More for ENGLISH HOLIDAY CRUISES LIMITED (05207004)
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
|
|
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | CC04 | Statement of company's objects | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |