- Company Overview for LUXURY ADVENTURES LTD (10636501)
- Filing history for LUXURY ADVENTURES LTD (10636501)
- People for LUXURY ADVENTURES LTD (10636501)
- Registers for LUXURY ADVENTURES LTD (10636501)
- More for LUXURY ADVENTURES LTD (10636501)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
16 Feb 2021 | PSC04 | Change of details for Mr Paul Roger Gridley as a person with significant control on 16 February 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mr Paul Roger Gridley on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 105 Bellville House 2 John Donne Way London SE10 9FN England to 38 Grovehill Road Redhill Surrey RH1 6DB on 16 February 2021 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
30 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Flat 24 Warwick Place 8 Wray Common Road Reigate Surrey RH2 0RW United Kingdom to 105 Bellville House 2 John Donne Way London SE10 9FN on 10 December 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
09 Mar 2018 | AD03 | Register(s) moved to registered inspection location 2 Old Bath Road Newbury Berkshire RG14 1QL | |
09 Mar 2018 | AD02 | Register inspection address has been changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 2 Old Bath Road Newbury Berkshire RG14 1QL | |
08 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
08 Mar 2018 | AD02 | Register inspection address has been changed to 2 Old Bath Road Newbury Berkshire RG14 1QL | |
08 Mar 2018 | AP01 | Appointment of Mrs Abigail Larcombe as a director on 15 December 2017 | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
08 Mar 2018 | PSC01 | Notification of Abigail Larcombe as a person with significant control on 4 January 2018 |