SOMERSET HIDEAWAYS LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-25 View Report
Accounts. Accounts type dormant. 2023-05-01 View Report
Confirmation statement. Statement with updates. 2022-08-23 View Report
Persons with significant control. Notification date: 2022-05-04. Psc name: James Christopher Boyce. 2022-05-16 View Report
Persons with significant control. Notification date: 2022-05-03. Psc name: Hideaways Holidays Group Limited. 2022-05-16 View Report
Officers. Officer name: Mr James Christopher Boyce. Appointment date: 2022-05-04. 2022-05-16 View Report
Persons with significant control. Psc name: Mr Geoffrey Donald Baber. Change date: 2022-05-03. 2022-05-16 View Report
Persons with significant control. Psc name: Mr Robert Gerald Boyce. Change date: 2022-05-03. 2022-05-16 View Report
Change of name. Description: Company name changed hpb holidays and tours LIMITED\certificate issued on 22/04/22. 2022-04-22 View Report
Change of name. Change of name notice. 2022-04-22 View Report
Accounts. Accounts type dormant. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Accounts. Accounts type dormant. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Officers. Officer name: Nicholas Patrick Beamish. Termination date: 2019-07-31. 2019-08-07 View Report
Accounts. Accounts type dormant. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type dormant. 2018-07-06 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Persons with significant control. Withdrawal date: 2017-06-30. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-12-05. Psc name: Robert Gerald Boyce. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-12-05. Psc name: Geoffrey Donald Baber. 2017-06-30 View Report
Accounts. Accounts type dormant. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Accounts. Accounts type dormant. 2016-05-26 View Report
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. 2016-05-17 View Report
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. 2016-05-17 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type dormant. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Accounts. Accounts type dormant. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Accounts. Accounts type dormant. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Change of name. Description: Company name changed hpb tours LIMITED\certificate issued on 27/04/12. 2012-04-27 View Report
Change of name. Change of name notice. 2012-04-27 View Report
Accounts. Accounts type dormant. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Accounts. Accounts type dormant. 2011-04-15 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Accounts. Accounts type dormant. 2010-08-10 View Report
Annual return. Legacy. 2009-08-20 View Report
Accounts. Accounts type dormant. 2009-04-08 View Report
Annual return. Legacy. 2008-09-08 View Report
Address. Description: Registered office changed on 18/06/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH. 2008-06-18 View Report
Accounts. Accounts type dormant. 2008-06-06 View Report
Accounts. Accounts type dormant. 2007-09-11 View Report