Accounts. Accounts type dormant. |
2023-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-05 |
View Report |
Accounts. Accounts type dormant. |
2022-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-09 |
View Report |
Accounts. Accounts type dormant. |
2021-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-04 |
View Report |
Persons with significant control. Notification date: 2020-02-03. Psc name: Hideaways Holidays Group Limited. |
2020-12-04 |
View Report |
Persons with significant control. Change date: 2020-02-03. Psc name: Mr Robert Gerald Boyce. |
2020-12-04 |
View Report |
Persons with significant control. Change date: 2020-02-03. Psc name: Mr Geoffrey Donald Baber. |
2020-12-04 |
View Report |
Persons with significant control. Notification date: 2020-01-24. Psc name: James Christopher Boyce. |
2020-12-04 |
View Report |
Accounts. Accounts type dormant. |
2020-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-30 |
View Report |
Resolution. Description: Resolutions. |
2020-02-17 |
View Report |
Change of name. Change of name notice. |
2020-02-17 |
View Report |
Officers. Officer name: Mr James Christopher Boyce. Appointment date: 2020-01-24. |
2020-01-24 |
View Report |
Accounts. Accounts type dormant. |
2019-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-03 |
View Report |
Accounts. Accounts type dormant. |
2018-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-30 |
View Report |
Accounts. Accounts type dormant. |
2017-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Accounts. Accounts type dormant. |
2016-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-04 |
View Report |
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. |
2016-05-04 |
View Report |
Officers. Officer name: Mr Geoffrey Donald Baber. Change date: 2016-05-04. |
2016-05-04 |
View Report |
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2016-03-16. |
2016-03-22 |
View Report |
Accounts. Accounts type dormant. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Accounts. Accounts type dormant. |
2014-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-29 |
View Report |
Accounts. Accounts type dormant. |
2013-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-10 |
View Report |
Accounts. Accounts type dormant. |
2012-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-10 |
View Report |
Accounts. Accounts type dormant. |
2011-04-15 |
View Report |
Accounts. Accounts type dormant. |
2010-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-05 |
View Report |
Annual return. Legacy. |
2009-05-05 |
View Report |
Accounts. Accounts type dormant. |
2009-04-08 |
View Report |
Change of name. Description: Company name changed stately holiday cottages LIMITED\certificate issued on 21/10/08. |
2008-10-21 |
View Report |
Change of name. Description: Company name changed hpb financial services LIMITED\certificate issued on 16/07/08. |
2008-07-15 |
View Report |
Address. Description: Registered office changed on 19/06/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH. |
2008-06-19 |
View Report |
Accounts. Accounts type dormant. |
2008-06-06 |
View Report |
Annual return. Legacy. |
2008-05-27 |
View Report |
Accounts. Accounts type dormant. |
2007-09-11 |
View Report |
Annual return. Legacy. |
2007-05-14 |
View Report |
Accounts. Accounts type dormant. |
2006-07-28 |
View Report |
Annual return. Legacy. |
2006-05-03 |
View Report |
Address. Description: Location of register of members. |
2006-04-20 |
View Report |