- Company Overview for LUXURY GETAWAY LTD (12287266)
- Filing history for LUXURY GETAWAY LTD (12287266)
- People for LUXURY GETAWAY LTD (12287266)
- Charges for LUXURY GETAWAY LTD (12287266)
- More for LUXURY GETAWAY LTD (12287266)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
13 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
27 Sep 2023 | PSC01 | Notification of Gavin Andrew Vincent as a person with significant control on 19 September 2023 | |
27 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
11 Nov 2022 | CH01 | Director's details changed for Mr Gavin Andrew Vincent on 28 October 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 241 Ashby Road Scunthorpe DN16 2AA United Kingdom to Castle Top Nettleton Top Market Rasen Lincolnshire LN7 6SZ on 11 November 2022 | |
12 Jan 2022 | MR01 | Registration of charge 122872660001, created on 12 January 2022 | |
12 Jan 2022 | MR01 | Registration of charge 122872660002, created on 12 January 2022 | |
12 Jan 2022 | MR01 | Registration of charge 122872660003, created on 12 January 2022 | |
12 Jan 2022 | MR01 | Registration of charge 122872660004, created on 12 January 2022 | |
12 Jan 2022 | MR01 | Registration of charge 122872660005, created on 12 January 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
11 Oct 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
11 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28 October 2020 | |
10 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
10 Nov 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 | |
09 Nov 2020 | CS01 |
Confirmation statement made on 28 October 2020 with updates
|
|
09 Nov 2020 | AD02 | Register inspection address has been changed to 26 South St. Marys Gate Grimsby DN31 1LW | |
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
16 Jun 2020 | PSC08 | Notification of a person with significant control statement |