- Company Overview for HOLIDAY GEMS LIMITED (05824929)
- Filing history for HOLIDAY GEMS LIMITED (05824929)
- People for HOLIDAY GEMS LIMITED (05824929)
- Charges for HOLIDAY GEMS LIMITED (05824929)
- Registers for HOLIDAY GEMS LIMITED (05824929)
- More for HOLIDAY GEMS LIMITED (05824929)
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 Nov 2018 | MR01 | Registration of charge 058249290003, created on 18 October 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
22 May 2018 | PSC02 | Notification of Travcorp Holdings Limited as a person with significant control on 13 June 2016 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Tony Graham Carty as a director on 1 August 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | AP01 | Appointment of Mr Neil Alexander Latham as a director on 1 July 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Christopher Blackwell as a director on 17 June 2016 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
26 Sep 2014 | MR01 | Registration of charge 058249290002, created on 23 September 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
10 Jul 2013 | CH01 | Director's details changed | |
10 Jul 2013 | CH01 | Director's details changed for Mr Christopher Blackwell on 1 May 2013 | |
04 Jul 2013 | AP01 | Appointment of Mr Jason William Edwards as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Jason Edwards as a director | |
27 Jun 2013 | AP01 | Appointment of Mr Christopher Blackwell as a director | |
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |