- Company Overview for TURKISH VILLA HOLIDAYS LTD. (07288557)
- Filing history for TURKISH VILLA HOLIDAYS LTD. (07288557)
- People for TURKISH VILLA HOLIDAYS LTD. (07288557)
- More for TURKISH VILLA HOLIDAYS LTD. (07288557)
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) |
---|---|---|---|
28 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jun 2018 | AD01 | Registered office address changed from Turkish Villa Holidays 5 Edison Road Churchfields Salisbury Wiltshire SP2 7NU United Kingdom to 5 Edison Road Salisbury Wiltshire SP2 7NU on 4 June 2018 | |
05 Apr 2018 | CH03 | Secretary's details changed for Mrs Vivien Frances James on 21 March 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Robert James Snook on 21 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mrs Vivien Frances James on 21 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Owen Gregory James on 21 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Robert James Snook as a person with significant control on 21 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mrs Vivien Frances James as a person with significant control on 21 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 5 Edison Road Turkish Villa Holidays 5 Edison Road, Churchfields Salisbury Wiltshire SP2 7NU United Kingdom to Turkish Villa Holidays 5 Edison Road Churchfields Salisbury Wiltshire SP2 7NU on 12 March 2018 | |
10 Mar 2018 | AD01 | Registered office address changed from Sixpenny Thatch the Street Chilmark Salisbury Wilts SP3 5AP to 5 Edison Road Turkish Villa Holidays 5 Edison Road, Churchfields Salisbury Wiltshire SP2 7NU on 10 March 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2017 | PSC01 | Notification of Vivien Frances James as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Robert James Snook as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
30 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
30 Jun 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-10-16
|