- 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) |
---|---|---|---|
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | TM02 | Termination of appointment of Amar Jones Limited as a secretary | |
03 Jul 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
27 Feb 2012 | AD01 | Registered office address changed from C/O Amar Jones Ltd County House ; 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 27 February 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
01 Mar 2011 | AP04 | Appointment of Amar Jones Limited as a secretary | |
01 Mar 2011 | TM02 | Termination of appointment of Accounts Rapport Limited as a secretary | |
01 Mar 2011 | AD01 | Registered office address changed from 21 Wigmore Street London London W1U 1PJ United Kingdom on 1 March 2011 | |
13 Jul 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
02 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
01 Jun 2010 | AP01 | Appointment of Mr Andrew Robert Hunt as a director | |
01 Jun 2010 | TM01 | Termination of appointment of Kamaleswaran Kanapathy as a director | |
01 Jun 2010 | AP01 | Appointment of Mr Damien Joel Read as a director | |
21 May 2010 | NEWINC | Incorporation |