HOLIDAY EXTRAS INVESTMENTS LIMITED
Company number 07581191
- Company Overview for HOLIDAY EXTRAS INVESTMENTS LIMITED (07581191)
- Filing history for HOLIDAY EXTRAS INVESTMENTS LIMITED (07581191)
- People for HOLIDAY EXTRAS INVESTMENTS LIMITED (07581191)
- Charges for HOLIDAY EXTRAS INVESTMENTS LIMITED (07581191)
- More for HOLIDAY EXTRAS INVESTMENTS LIMITED (07581191)
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) |
---|---|---|---|
09 Mar 2018 | TM01 | Termination of appointment of Carol Anne Pack as a director on 9 March 2018 | |
05 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Andrew Mark Metson Parker as a director on 13 December 2017 | |
25 Apr 2017 | AP03 | Appointment of Mr Andrew Mark Metson Parker as a secretary on 13 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Catherine Mary Beare as a director on 13 April 2017 | |
24 Apr 2017 | TM02 | Termination of appointment of Catherine Mary Beare as a secretary on 13 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
24 Jan 2017 | MR01 | Registration of charge 075811910003, created on 18 January 2017 | |
05 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
23 Feb 2016 | SH03 | Purchase of own shares. | |
16 Feb 2016 | AP03 | Appointment of Mrs Catherine Mary Beare as a secretary on 12 February 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Michael Gerard Daly as a secretary on 12 February 2016 | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 19 January 2016
|
|
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | MR01 | Registration of charge 075811910002, created on 17 April 2015 | |
21 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2014 | AP01 | Appointment of Mr Jeremy Christopher Pack as a director on 10 December 2014 | |
27 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | AP03 | Appointment of Mr Michael Gerard Daly as a secretary | |
10 Jul 2014 | TM02 | Termination of appointment of Catherine Beare as a secretary |