- Company Overview for VFB HOLIDAYS LIMITED (01159206)
- Filing history for VFB HOLIDAYS LIMITED (01159206)
- People for VFB HOLIDAYS LIMITED (01159206)
- Charges for VFB HOLIDAYS LIMITED (01159206)
- Insolvency for VFB HOLIDAYS LIMITED (01159206)
- More for VFB HOLIDAYS LIMITED (01159206)
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) |
---|---|---|---|
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from dowty house, anson business park cheltenham road east gloucester gloucestershire GL2 9QU | |
21 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
21 Jul 2009 | CERTNM | Company name changed vfb holidays LIMITED\certificate issued on 22/07/09 | |
04 Jul 2009 | 288b | Appointment terminated director colin mckinlay | |
04 Jul 2009 | 288b | Appointment terminated director christopher mottershead | |
25 Jun 2009 | 288a | Director appointed john jack fraser | |
01 May 2009 | AA | Full accounts made up to 31 October 2008 | |
23 Sep 2008 | 288b | Appointment terminated director carol gardner | |
06 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
23 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 May 2008 | AA | Full accounts made up to 31 October 2007 | |
01 Aug 2007 | 363a | Return made up to 11/07/07; full list of members | |
15 May 2007 | 288c | Director's particulars changed | |
21 Apr 2007 | AA | Full accounts made up to 31 October 2006 | |
15 Mar 2007 | 287 | Registered office changed on 15/03/07 from: dowty house, anson business park cheltenham road east gloucester GL2 9QN | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: dowty house, anson business park cheltenham road east gloucester gloucestershire GL2 9WA | |
21 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2006 | 395 | Particulars of mortgage/charge | |
05 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Oct 2006 | 288a | New director appointed | |
28 Sep 2006 | 287 | Registered office changed on 28/09/06 from: normandy house 311 high street cheltenham glos GL50 3FB | |
08 Aug 2006 | 363a | Return made up to 11/07/06; full list of members |