VACATION RENTAL GROUP HOLDINGS LIMITED
Company number 02384528
- Company Overview for VACATION RENTAL GROUP HOLDINGS LIMITED (02384528)
- Filing history for VACATION RENTAL GROUP HOLDINGS LIMITED (02384528)
- People for VACATION RENTAL GROUP HOLDINGS LIMITED (02384528)
- Charges for VACATION RENTAL GROUP HOLDINGS LIMITED (02384528)
- More for VACATION RENTAL GROUP HOLDINGS LIMITED (02384528)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
07 Nov 2024 | TM01 | Termination of appointment of William John Hall as a director on 31 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from The Business Exchange Rockingham Road Kettering Northants NN16 8JX England to Unit 4 the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 11 October 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from Haylock House Kettering Parkway Kettering Northants NN15 6EY England to The Business Exchange Rockingham Road Kettering Northants NN16 8JX on 1 October 2024 | |
22 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
26 Sep 2023 | TM01 | Termination of appointment of Paul Joseph Mulcahy as a director on 26 September 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Christopher Kent as a director on 18 September 2023 | |
12 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
08 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
13 Mar 2020 | TM01 | Termination of appointment of Andrew Clarke as a director on 4 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Paul Joseph Mulcahy as a director on 4 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | AP01 | Appointment of Mr William Hall as a director on 5 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Andrew Liggins as a director on 5 July 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Haylock House Kettering Parkway Kettering Northants NN15 6EY on 24 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Lynn Catherine Kelly as a director on 23 April 2018 |