- Company Overview for HOLIDAY HOUSE MANAGEMENT LIMITED (09003719)
- Filing history for HOLIDAY HOUSE MANAGEMENT LIMITED (09003719)
- People for HOLIDAY HOUSE MANAGEMENT LIMITED (09003719)
- More for HOLIDAY HOUSE MANAGEMENT LIMITED (09003719)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2020 | AD01 | Registered office address changed from Suite F16 St. Georges Business Park Castle Road Sittingbourne Kent ME10 3TB England to 153 Station Road Herne Bay CT6 5QA on 13 February 2020 | |
30 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 153 Station Road Herne Bay Kent CT6 5QA England to Suite F16 St. Georges Business Park Castle Road Sittingbourne Kent ME10 3TB on 8 August 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
04 Feb 2016 | AD01 | Registered office address changed from 224 Tankerton Road Whitstable Kent CT5 2AY to 153 Station Road Herne Bay Kent CT6 5QA on 4 February 2016 | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 May 2015 | CERTNM |
Company name changed kent homes and management LIMITED\certificate issued on 01/05/15
|
|
20 Apr 2015 | TM01 | Termination of appointment of Deborah Mylcrist as a director on 14 January 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr David Kenneth Ball as a director on 14 January 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Geoffrey Thomas Mylcrist as a director on 14 January 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Deborah Mylcrist as a director on 14 January 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Geoffrey Thomas Mylcrist as a director on 14 January 2015 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|