- Company Overview for LOVE IT HERE HOLIDAYS LIMITED (10309959)
- Filing history for LOVE IT HERE HOLIDAYS LIMITED (10309959)
- People for LOVE IT HERE HOLIDAYS LIMITED (10309959)
- More for LOVE IT HERE HOLIDAYS LIMITED (10309959)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
05 Aug 2024 | AD01 | Registered office address changed from Greenacres Kenward Road Yalding Maidstone Kent ME18 6AH England to 51 the Stream Ditton Aylesford ME20 6AG on 5 August 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from Ladysden Farm, Winchet Hill, Winchet Hill Goudhurst Cranbrook Kent TN17 1JX England to Greenacres Kenward Road Yalding Maidstone Kent ME18 6AH on 5 August 2024 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
03 Aug 2018 | CH01 | Director's details changed for Ms Jules Quested-Williams on 10 April 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Mark David Ledger-Beadell on 10 April 2018 | |
03 Aug 2018 | PSC04 | Change of details for Mr Mark David Ledger-Beadell as a person with significant control on 10 April 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Mark David Ledger-Beadell on 10 April 2018 | |
03 Aug 2018 | PSC04 | Change of details for Mr Mark David Ledger-Beadell as a person with significant control on 10 April 2018 | |
03 Aug 2018 | PSC04 | Change of details for Ms Jules Quested-Williams as a person with significant control on 10 April 2018 | |
03 Aug 2018 | PSC04 | Change of details for Ms Jules Quested-Williams as a person with significant control on 10 April 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Ms Jules Quested-Williams on 10 April 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Peartrees Maidstone Road Stapleshurst Tonbrisge Kent TN12 0RE England to Ladysden Farm, Winchet Hill, Winchet Hill Goudhurst Cranbrook Kent TN17 1JX on 5 April 2018 |