- Company Overview for HOLIDAY EXTRAS PROPERTIES LIMITED (05525912)
- Filing history for HOLIDAY EXTRAS PROPERTIES LIMITED (05525912)
- People for HOLIDAY EXTRAS PROPERTIES LIMITED (05525912)
- Charges for HOLIDAY EXTRAS PROPERTIES LIMITED (05525912)
- More for HOLIDAY EXTRAS PROPERTIES LIMITED (05525912)
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
|
|
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
|
|
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 |