Advanced company searchLink opens in new window

HOLIDAY EXTRAS PROPERTIES LIMITED

Company number 05525912

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)
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
26 Jul 2019 PSC02 Notification of Holiday Extras Investments Limited as a person with significant control on 23 October 2018
26 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 26 July 2019
15 Jul 2019 TM01 Termination of appointment of Andrew Mark Metson Parker as a director on 11 July 2019
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
15 Dec 2017 AP01 Appointment of Mr Andrew Mark Metson Parker as a director on 13 December 2017
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
24 Apr 2017 TM01 Termination of appointment of Catherine Mary Beare as a director on 13 April 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
07 Dec 2016 AP01 Appointment of Mr Simon Peter Hagger as a director on 30 November 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
16 Feb 2016 TM02 Termination of appointment of Michael Gerard Daly as a secretary on 12 February 2016
22 Dec 2015 AA Full accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
06 May 2015 MR04 Satisfaction of charge 3 in full
21 Apr 2015 MR01 Registration of charge 055259120006, created on 17 April 2015
21 Apr 2015 MR04 Satisfaction of charge 5 in full
21 Apr 2015 MR04 Satisfaction of charge 4 in full
10 Apr 2015 TM01 Termination of appointment of Stephen David Lawrence as a director on 31 March 2015
27 Nov 2014 AA Full accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
10 Jul 2014 AP03 Appointment of Mr Michael Gerard Daly as a secretary
10 Jul 2014 TM02 Termination of appointment of Catherine Beare as a secretary