Advanced company searchLink opens in new window

BLUE CHIP HOLIDAYS LTD

Company number 04159187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,100
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
  • GBP 1,100
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
  • GBP 1,100
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