- Company Overview for AWAY RESORTS HOLDINGS LIMITED (06486367)
- Filing history for AWAY RESORTS HOLDINGS LIMITED (06486367)
- People for AWAY RESORTS HOLDINGS LIMITED (06486367)
- Charges for AWAY RESORTS HOLDINGS LIMITED (06486367)
- More for AWAY RESORTS HOLDINGS LIMITED (06486367)
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 | |
26 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 8 January 2024
|
|
23 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
23 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
23 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 Sep 2023 | CS01 | Confirmation statement made on 22 September 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 | |
05 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
16 Sep 2022 | PSC05 | Change of details for Artemis Bidco Limited as a person with significant control on 2 September 2022 | |
16 Sep 2022 | PSC07 | Cessation of Willoughby (880) Ltd as a person with significant control on 27 May 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 | |
29 Jul 2022 | PSC02 | Notification of Artemis Bidco Limited as a person with significant control on 27 May 2022 | |
28 Feb 2022 | MR01 | Registration of charge 064863670016, created on 17 February 2022 | |
22 Dec 2021 | MR04 | Satisfaction of charge 064863670015 in full | |
25 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
16 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | SH01 |
Statement of capital following an allotment of shares on 20 May 2021
|
|
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
13 Nov 2019 | MR01 | Registration of charge 064863670015, created on 6 November 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates |