- Company Overview for BLUE CHIP HOLIDAYS LTD (04159187)
- Filing history for BLUE CHIP HOLIDAYS LTD (04159187)
- People for BLUE CHIP HOLIDAYS LTD (04159187)
- Registers for BLUE CHIP HOLIDAYS LTD (04159187)
- More for BLUE CHIP HOLIDAYS LTD (04159187)
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) |
---|---|---|---|
06 Sep 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
31 Aug 2017 | AD03 | Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG | |
31 Aug 2017 | AD02 | Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
14 Nov 2016 | AP01 | Appointment of Mr Garry Clark Adam as a director on 1 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Alan Michael Taylor as a director on 1 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Geoffrey John Cowley as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Sylvia Lily Cutting as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Liam Henry Gavin as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Justina Erica Gavin as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Richard John Carrick as a director on 1 November 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Justina Erica Gavin as a secretary on 1 November 2016 | |
31 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
20 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Allan Thomas Lambert as a director on 1 July 2015 | |
21 Aug 2015 | AP01 | Appointment of Mrs Sylvia Lily Cutting as a director on 2 July 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Unit 1 Brixham Enterprise Estate Rea Barn Road Brixham Devon TQ5 9DF to 1 Cranmere Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 19 September 2014 | |
22 Apr 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders |