- Company Overview for LANZAROTE HOLIDAY VILLAS LIMITED (06915198)
- Filing history for LANZAROTE HOLIDAY VILLAS LIMITED (06915198)
- People for LANZAROTE HOLIDAY VILLAS LIMITED (06915198)
- More for LANZAROTE HOLIDAY VILLAS LIMITED (06915198)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
29 Feb 2024 | AD01 | Registered office address changed from White Rose House 5 Walnut Grove Cotgrave Nottingham NG12 3AU England to 9 Old Main Road Costock Loughborough LE12 6XF on 29 February 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
02 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
08 Mar 2022 | TM01 | Termination of appointment of Rosemary Lynn Sheriston as a director on 7 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Jason Paul Sheriston as a director on 7 March 2022 | |
08 Mar 2022 | PSC01 | Notification of John Finney as a person with significant control on 7 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr John Finney as a director on 7 March 2022 | |
08 Mar 2022 | PSC07 | Cessation of Jason Paul Sheriston as a person with significant control on 7 March 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
15 May 2017 | AD01 | Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS to White Rose House 5 Walnut Grove Cotgrave Nottingham NG12 3AU on 15 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |