- Company Overview for HERITAGE HOLIDAY ESCAPES LTD (11384419)
- Filing history for HERITAGE HOLIDAY ESCAPES LTD (11384419)
- People for HERITAGE HOLIDAY ESCAPES LTD (11384419)
- Charges for HERITAGE HOLIDAY ESCAPES LTD (11384419)
- More for HERITAGE HOLIDAY ESCAPES LTD (11384419)
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 Oct 2024 | AD01 | Registered office address changed from 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH United Kingdom to Rotunda Montpellier Street Cheltenham Gloucestershire GL50 1SX on 10 October 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
31 Aug 2024 | AD02 | Register inspection address has been changed to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH | |
30 Aug 2024 | AD01 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 30 August 2024 | |
30 Aug 2024 | PSC04 | Change of details for Mr Gary James Sutton as a person with significant control on 30 August 2024 | |
30 Aug 2024 | CH01 | Director's details changed for Mr Gary James Sutton on 30 August 2024 | |
30 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
30 Aug 2023 | PSC01 | Notification of Gary James Sutton as a person with significant control on 26 May 2018 | |
30 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 30 August 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Gary James Sutton on 17 May 2023 | |
29 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Apr 2023 | AD01 | Registered office address changed from Unit 2a Lighthouse Trade Park Church Road Lydney GL15 5EN England to Beaumont House 172 Southgate Street Gloucester GL1 2EZ on 20 April 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
09 Sep 2022 | MR01 | Registration of charge 113844190002, created on 9 September 2022 | |
26 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Nov 2021 | MR01 | Registration of charge 113844190001, created on 2 November 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
29 Jul 2021 | AD01 | Registered office address changed from 5a Newerne Street Lydney GL15 5RA England to Unit 2a Lighthouse Trade Park Church Road Lydney GL15 5EN on 29 July 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 5 Newerne Street Lydney GL15 5RA England to 5a Newerne Street Lydney GL15 5RA on 13 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Simon Richard Marsh as a director on 13 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 10 Milling Crescent Aylburton Lydney GL15 6DD United Kingdom to 5 Newerne Street Lydney GL15 5RA on 13 November 2020 |