- Company Overview for MARCHE HOLIDAY HOMES LIMITED (05222658)
- Filing history for MARCHE HOLIDAY HOMES LIMITED (05222658)
- People for MARCHE HOLIDAY HOMES LIMITED (05222658)
- More for MARCHE HOLIDAY HOMES LIMITED (05222658)
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) |
---|---|---|---|
24 Feb 2025 | DS01 | Application to strike the company off the register | |
21 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
26 Mar 2024 | TM01 | Termination of appointment of Felix James Peter Stewart as a director on 19 June 2023 | |
26 Mar 2024 | PSC07 | Cessation of Felix James Peter Stewart as a person with significant control on 19 June 2023 | |
26 Mar 2024 | PSC01 | Notification of Shena Marie Caine as a person with significant control on 19 June 2023 | |
26 Mar 2024 | AP01 | Appointment of Shena Marie Caine as a director on 19 June 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from Hall Farm Barn High Stittenham York North Yorkshire YO60 7TW to C/O Felix Stewart the Annet Bank Top Oswaldkirk York North Yorks YO62 5YL on 23 January 2017 | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|