- Company Overview for A&M HOLIDAYS LIMITED (SC411669)
- Filing history for A&M HOLIDAYS LIMITED (SC411669)
- People for A&M HOLIDAYS LIMITED (SC411669)
- More for A&M HOLIDAYS LIMITED (SC411669)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jan 2023 | AD01 | Registered office address changed from Libertas House, 5th Floor 35 st. Vincent Place Glasgow G1 2ER United Kingdom to Libertas House, 5th Floor 39 st. Vincent Place Glasgow G1 2ER on 27 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from 85 Oswald Street Glasgow G1 4PA Scotland to Libertas House, 5th Floor 35 st. Vincent Place Glasgow G1 2ER on 25 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 May 2021 | AD01 | Registered office address changed from 190-194 Main Street Barrhead Glasgow G78 1SL Scotland to 85 Oswald Street Glasgow G1 4PA on 13 May 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Feb 2019 | AP01 | Appointment of Mrs Jacqueline Dobson as a director on 31 January 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Sharon Margaret Taylor Munro as a director on 31 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 194 Main Street Barrhead Glasgow G78 1SL to 190-194 Main Street Barrhead Glasgow G78 1SL on 11 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Miss Sharon Margaret Taylor Munro on 1 January 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |