Advanced company searchLink opens in new window

NEILSON ACTIVE HOLIDAYS LIMITED

Company number 02987304

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)
29 Mar 2018 AA Full accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
08 Sep 2017 PSC07 Cessation of David Michael Taylor as a person with significant control on 11 November 2016
08 Sep 2017 PSC07 Cessation of Phillip Tyler as a person with significant control on 11 November 2016
08 Sep 2017 PSC07 Cessation of Richard Kevin Mills as a person with significant control on 11 November 2016
08 Sep 2017 PSC07 Cessation of Richard William Bowden Doyle as a person with significant control on 11 November 2016
08 Sep 2017 PSC02 Notification of Neilson Active Holidays (Holdings) Limited as a person with significant control on 29 June 2016
08 Aug 2017 AA Full accounts made up to 30 November 2016
21 Dec 2016 RP04AP01 Second filing for the appointment of Richard Kevin Mills as a director
15 Dec 2016 TM01 Termination of appointment of Peter Tyler as a director on 15 December 2016
11 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Oct 2016 AP01 Appointment of Mr Richard Kevin Mills as a director on 19 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/16.
30 Jun 2016 CH03 Secretary's details changed for David Michael Taylor on 30 June 2016
30 Jun 2016 CH01 Director's details changed for Richard William Bowden Doyle on 30 June 2016
30 Jun 2016 CH01 Director's details changed for David Michael Taylor on 30 June 2016
30 Jun 2016 CH01 Director's details changed for Mr Phillip Tyler on 30 June 2016
18 Apr 2016 AA Full accounts made up to 30 November 2015
03 Mar 2016 AP01 Appointment of Mr Richard Stuart Mills as a director on 19 February 2016
24 Feb 2016 TM01 Termination of appointment of Andrew Richard Furlong as a director on 30 November 2015
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
29 Oct 2015 CH03 Secretary's details changed for David Taylor on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Phillip Tyler on 28 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Peter Tyler on 28 October 2015
10 Sep 2015 TM01 Termination of appointment of Michael John Simmonds as a director on 10 September 2015
06 May 2015 AA Full accounts made up to 30 November 2014