- Company Overview for VESPERTINE HOLIDAYS LIMITED (05376659)
- Filing history for VESPERTINE HOLIDAYS LIMITED (05376659)
- People for VESPERTINE HOLIDAYS LIMITED (05376659)
- Charges for VESPERTINE HOLIDAYS LIMITED (05376659)
- Insolvency for VESPERTINE HOLIDAYS LIMITED (05376659)
- More for VESPERTINE HOLIDAYS LIMITED (05376659)
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) |
---|---|---|---|
27 Apr 2013 | MR01 | Registration of charge 053766590001 | |
17 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2013
|
|
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
24 May 2012 | AA01 | Previous accounting period extended from 25 August 2011 to 31 August 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Mr John David Morgan on 26 February 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Charlotte Vincett on 26 February 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Theodore John Sneyd Morgan on 26 February 2012 | |
23 Mar 2012 | AD02 | Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom | |
23 Mar 2012 | CH03 | Secretary's details changed for Charlotte Vincett on 26 February 2012 | |
30 Aug 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
03 Aug 2011 | AP01 | Appointment of Mr John David Morgan as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Paul Stafford as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Rupert Bonington as a director | |
28 Feb 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
28 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Feb 2011 | AD02 | Register inspection address has been changed | |
01 Sep 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
20 Jul 2010 | AD01 | Registered office address changed from 8-9 Marvic House Bishops Road London SW6 7AF on 20 July 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Theodore John Sneyd Morgan on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Paul Robert Stafford on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Charlotte Vincett on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Rupert Adam Bonington on 2 March 2010 |