HEATHERDALE HOLIDAYS (CLARACH BAY) LIMITED
Company number 01779036
- Company Overview for HEATHERDALE HOLIDAYS (CLARACH BAY) LIMITED (01779036)
- Filing history for HEATHERDALE HOLIDAYS (CLARACH BAY) LIMITED (01779036)
- People for HEATHERDALE HOLIDAYS (CLARACH BAY) LIMITED (01779036)
- Charges for HEATHERDALE HOLIDAYS (CLARACH BAY) LIMITED (01779036)
- More for HEATHERDALE HOLIDAYS (CLARACH BAY) LIMITED (01779036)
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) |
---|---|---|---|
01 Jun 2017 | TM01 | Termination of appointment of Thomas John Barker as a director on 26 April 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
13 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
09 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Hebhzibah Pauline Gladys Barker on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Thomas John Barker on 1 October 2009 | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Mar 2010 | TM01 | Termination of appointment of Thomas Barker as a director |