Advanced company searchLink opens in new window

LANDSCOVE HOLIDAYS LIMITED

Company number 02844733

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)
20 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,109,478
26 Jan 2015 AUD Auditor's resignation
20 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2015 AP01 Appointment of Mr Rory Alan Hardick as a director on 19 December 2014
08 Jan 2015 TM01 Termination of appointment of Anthony Norman Clish as a director on 19 December 2014
08 Jan 2015 TM01 Termination of appointment of Alasdair Bell Loch as a director on 19 December 2014
08 Jan 2015 TM01 Termination of appointment of Jeffrey Alan Sills as a director on 19 December 2014
08 Jan 2015 AD01 Registered office address changed from Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP to Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 8 January 2015
08 Jan 2015 AP01 Appointment of Mr Leslie Martin Payton Hutchings as a director on 19 December 2014
08 Jan 2015 AA01 Current accounting period shortened from 31 March 2015 to 31 January 2015
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,109,478
22 Dec 2014 MR04 Satisfaction of charge 028447330007 in full
11 Nov 2014 AA Full accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,002
04 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
15 Nov 2013 MEM/ARTS Memorandum and Articles of Association
15 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement and intercreditor agreement 11/11/2013
15 Nov 2013 MR01 Registration of charge 028447330007
14 Nov 2013 MR04 Satisfaction of charge 6 in full
06 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100,002
09 Aug 2013 AP01 Appointment of Mr Anthony Norman Clish as a director
07 Aug 2013 AA Full accounts made up to 31 December 2012
30 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
24 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011