Advanced company searchLink opens in new window

HOLIDAY HOUSE MANAGEMENT LIMITED

Company number 09003719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
01 May 2015 CERTNM Company name changed kent homes and management LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
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
  • GBP 100