Advanced company searchLink opens in new window

HERITAGE HOLIDAY ESCAPES LTD

Company number 11384419

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 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