- Company Overview for WHITSTABLE HOLIDAY HOMES LIMITED (07242222)
- Filing history for WHITSTABLE HOLIDAY HOMES LIMITED (07242222)
- People for WHITSTABLE HOLIDAY HOMES LIMITED (07242222)
- More for WHITSTABLE HOLIDAY HOMES LIMITED (07242222)
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) |
---|---|---|---|
14 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AD01 | Registered office address changed from 11 Albion Place Maidstone ME14 5DY to 11 Albion Place Maidstone Kent ME14 5DY on 14 May 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Ms Gail Lesley Barnes on 19 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
17 May 2012 | CH01 | Director's details changed for Ms Gail Lesley Barnes on 1 January 2012 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Ms Gail Lesley Barnes on 1 May 2011 | |
12 Apr 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
04 May 2010 | NEWINC | Incorporation |