Advanced company searchLink opens in new window

AWAY RESORTS LIMITED

Company number 06458827

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)
28 Feb 2024 AP01 Appointment of Ms Sarah Louise Highfield as a director on 27 February 2024
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 4,325,038
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
22 Aug 2023 AA Full accounts made up to 31 December 2021
10 Jul 2023 TM02 Termination of appointment of Neill Timothy Ryder as a secretary on 19 June 2023
04 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
01 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
16 Sep 2022 PSC05 Change of details for Away Resorts Holdings Ltd as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022
28 Jul 2022 PSC05 Change of details for Away Resorts Holdings Ltd as a person with significant control on 6 April 2016
04 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/ director authority 16/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2022 MA Memorandum and Articles of Association
28 Feb 2022 MR01 Registration of charge 064588270021, created on 17 February 2022
22 Dec 2021 MR04 Satisfaction of charge 064588270020 in full
28 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
16 Jul 2021 AA Full accounts made up to 31 December 2020
21 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 4,303,578
08 Jan 2021 AA Full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
13 Nov 2019 MR01 Registration of charge 064588270020, created on 6 November 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates