- Company Overview for A&D HOLIDAYS LIMITED (07261883)
- Filing history for A&D HOLIDAYS LIMITED (07261883)
- People for A&D HOLIDAYS LIMITED (07261883)
- Charges for A&D HOLIDAYS LIMITED (07261883)
- More for A&D HOLIDAYS LIMITED (07261883)
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 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
07 Feb 2024 | AD01 | Registered office address changed from 20 Pilford Avenue Cheltenham GL53 9EH England to 28 Pilford Avenue Cheltenham GL53 9EH on 7 February 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from 19 Fairfield Avenue Cheltenham GL53 7PN England to 20 Pilford Avenue Cheltenham GL53 9EH on 30 January 2024 | |
19 Oct 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
14 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 April 2023 | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | MA | Memorandum and Articles of Association | |
06 Apr 2023 | PSC02 | Notification of Inquisitive Traveller Limited as a person with significant control on 29 March 2023 | |
06 Apr 2023 | PSC07 | Cessation of Damien Joel Read as a person with significant control on 29 March 2023 | |
06 Apr 2023 | PSC07 | Cessation of Andrew Robert Hunt as a person with significant control on 29 March 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | MR01 | Registration of charge 072618830001, created on 17 November 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Damien Joel Read as a director on 17 September 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
06 Apr 2020 | AD01 | Registered office address changed from The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL to 19 Fairfield Avenue Cheltenham GL53 7PN on 6 April 2020 | |
07 Oct 2019 | AP01 | Appointment of Mrs Rachel Hunt as a director on 3 October 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates |