- Company Overview for MONARCH HOLIDAYS LIMITED (02098654)
- Filing history for MONARCH HOLIDAYS LIMITED (02098654)
- People for MONARCH HOLIDAYS LIMITED (02098654)
- Charges for MONARCH HOLIDAYS LIMITED (02098654)
- Insolvency for MONARCH HOLIDAYS LIMITED (02098654)
- More for MONARCH HOLIDAYS LIMITED (02098654)
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) |
---|---|---|---|
02 Jul 2015 | AP03 | Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Michael Angelo Vinales as a director on 1 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Kevin James O'regan as a director on 1 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Graham John Coles as a director on 1 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Gary Alan Anslow as a director on 1 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
12 Jun 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
30 Apr 2015 | TM01 | Termination of appointment of Philip Nathan Boggon as a director on 30 April 2015 | |
17 Nov 2014 | TM01 | Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of John Marray as a secretary on 10 November 2014 | |
03 Nov 2014 | MR01 | Registration of charge 020986540016, created on 24 October 2014 | |
31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | MR01 | Registration of charge 020986540014, created on 24 October 2014 | |
30 Oct 2014 | MR01 | Registration of charge 020986540015, created on 24 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Gary Alan Anslow on 13 September 2012 | |
30 Jun 2014 | TM01 | Termination of appointment of Kathryn Sayburn as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Kevin James O'regan as a director | |
18 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
21 May 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | CH01 | Director's details changed for Mrs Pauline Margaret Prow on 13 May 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders |