- Company Overview for RHIMAX HOLIDAYS LTD (04236375)
- Filing history for RHIMAX HOLIDAYS LTD (04236375)
- People for RHIMAX HOLIDAYS LTD (04236375)
- Registers for RHIMAX HOLIDAYS LTD (04236375)
- More for RHIMAX HOLIDAYS LTD (04236375)
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 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
30 Apr 2024 | AD01 | Registered office address changed from 128 Blossom Crescent Doncaster DN4 8FN United Kingdom to 111 Littlemoor Lane Littlemoor Lane Doncaster South Yorkshire DN4 0LQ on 30 April 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
23 Nov 2022 | PSC07 | Cessation of Maxwell John Ellis as a person with significant control on 10 November 2022 | |
23 Nov 2022 | PSC01 | Notification of Nikolett Ellis as a person with significant control on 10 November 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Maxwell John Ellis as a director on 10 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mrs Nikolett Ellis as a director on 10 November 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 90 Park Road Colwyn Bay LL29 7UL Wales to 128 Blossom Crescent Doncaster DN4 8FN on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Maxwell John Ellis on 15 December 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | AD01 | Registered office address changed from C/O Elaine West 18 Mayfield Road St Loyes, Heavitree Exeter Devon EX2 5HH to 90 Park Road Colwyn Bay LL29 7UL on 3 March 2020 | |
22 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Nov 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
05 Nov 2018 | EH01 | Elect to keep the directors' register information on the public register | |
29 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
22 May 2018 | AA | Micro company accounts made up to 31 August 2017 |