Advanced company searchLink opens in new window

BEST PLACES HOLIDAYS AND TRAVEL LIMITED

Company number 08244894

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 Dec 2023 CH01 Director's details changed for Mr Andrew James Roderick Sheldon on 17 November 2023
02 Dec 2023 PSC04 Change of details for Mr Andrew James Roderick Sheldon as a person with significant control on 17 November 2023
20 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Mar 2023 AD01 Registered office address changed from 15 High Street West Mersea Colchester Essex CO5 8QA England to 22 Market Place Kendal LA9 4TN on 28 March 2023
25 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
17 Nov 2021 AD02 Register inspection address has been changed from 1 School Lane Staveley Kendal LA8 9NU England to Unit 6 Trade Park Lockoford Lane Chesterfield Derbyshire S41 7JL
16 Nov 2021 CH01 Director's details changed for Mr Andrew James Roderick Sheldon on 28 September 2021
16 Nov 2021 PSC04 Change of details for Mr Andrew James Roderick Sheldon as a person with significant control on 28 September 2021
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
22 Dec 2020 AD04 Register(s) moved to registered office address 15 High Street West Mersea Colchester Essex CO5 8QA
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 AD01 Registered office address changed from 1 School Lane Staveley Kendal LA8 9NU United Kingdom to 15 High Street West Mersea Colchester Essex CO5 8QA on 14 November 2019
13 Nov 2019 CH01 Director's details changed for Mr Andrew James Roderick Sheldon on 1 November 2019
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
15 Oct 2019 AD04 Register(s) moved to registered office address 1 School Lane Staveley Kendal LA8 9NU
15 Oct 2019 AD02 Register inspection address has been changed from Middle Flat 11-13 Main Road Windermere LA23 1DX England to 1 School Lane Staveley Kendal LA8 9NU
08 May 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
13 Dec 2018 AD01 Registered office address changed from First Floor 11-13 Main Road Windermere LA23 1DX United Kingdom to 1 School Lane Staveley Kendal LA8 9NU on 13 December 2018
20 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from Clunterbeck Court Aughton Lancaster LA2 8LU England to First Floor 11-13 Main Road Windermere LA23 1DX on 30 July 2018