- Company Overview for BIG HOUSE HOLIDAY RENTALS LIMITED (06179676)
- Filing history for BIG HOUSE HOLIDAY RENTALS LIMITED (06179676)
- People for BIG HOUSE HOLIDAY RENTALS LIMITED (06179676)
- More for BIG HOUSE HOLIDAY RENTALS LIMITED (06179676)
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 Apr 2016 | AD01 | Registered office address changed from , 52 Great Eastern Street, London, EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
28 Apr 2011 | TM02 | Termination of appointment of Diane Brown as a secretary | |
28 Apr 2011 | CH01 | Director's details changed for Clare Huggins on 22 March 2011 | |
21 Feb 2011 | CERTNM |
Company name changed aegea international LIMITED\certificate issued on 21/02/11
|
|
21 Feb 2011 | CONNOT | Change of name notice | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Clare Huggins on 22 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 22/03/09; full list of members | |
09 Jul 2008 | 288c | Director's change of particulars / clare walker / 01/05/2008 | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from, 24 medfield street, putney, london, SW15 4JZ | |
15 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 May 2008 | 363a | Return made up to 22/03/08; full list of members | |
22 Mar 2007 | NEWINC | Incorporation |