ALICANTE HOLIDAY VILLAS LIMITED - FAREHAM


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-04 View Report
Accounts. Accounts type total exemption full. 2023-03-06 View Report
Confirmation statement. Statement with updates. 2023-03-02 View Report
Officers. Change date: 2022-11-22. Officer name: Mr Mark David Smith. 2022-11-29 View Report
Officers. Change date: 2022-11-22. Officer name: Mrs Haidee Goodhew Smith. 2022-11-29 View Report
Officers. Change date: 2022-11-22. Officer name: Haidee Goodhew Smith. 2022-11-29 View Report
Persons with significant control. Psc name: Mr Mark David Smith. Change date: 2022-11-22. 2022-11-29 View Report
Address. Old address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England. New address: Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH. Change date: 2022-11-29. 2022-11-29 View Report
Persons with significant control. Psc name: Mrs Haidee Goodhew Smith. Change date: 2022-11-22. 2022-11-29 View Report
Officers. Change date: 2022-10-04. Officer name: Mrs Haidee Goodhew Smith. 2022-10-04 View Report
Officers. Officer name: Haidee Goodhew Smith. Change date: 2022-10-04. 2022-10-04 View Report
Persons with significant control. Psc name: Mrs Haidee Goodhew Smith. Change date: 2022-10-04. 2022-10-04 View Report
Persons with significant control. Psc name: Mr Mark David Smith. Change date: 2022-10-04. 2022-10-04 View Report
Officers. Officer name: Mr Mark David Smith. Change date: 2022-10-04. 2022-10-04 View Report
Address. Old address: 1 Union Street Fareham Hampshire PO16 7XX. Change date: 2022-10-04. New address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type total exemption full. 2022-02-16 View Report
Accounts. Accounts type micro entity. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Accounts. Accounts type micro entity. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type micro entity. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Persons with significant control. Psc name: Mr Mark David Smith. Change date: 2018-05-17. 2018-05-17 View Report
Persons with significant control. Psc name: Mrs Haidee Goodhew Smith. Change date: 2018-05-17. 2018-05-17 View Report
Accounts. Accounts type micro entity. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2017-02-17 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Accounts. Accounts type total exemption small. 2013-02-15 View Report
Annual return. With made up date full list shareholders. 2012-05-07 View Report
Officers. Change date: 2012-05-07. Officer name: Haidee Goodhew Smith. 2012-05-07 View Report
Officers. Change date: 2012-05-07. Officer name: Mark David Smith. 2012-05-07 View Report
Officers. Officer name: Haidee Goodhew Smith. Change date: 2012-05-07. 2012-05-07 View Report
Accounts. Accounts type total exemption small. 2012-03-13 View Report
Address. Change date: 2011-11-09. Old address: 2 Maple Close Calne Wiltshire SN11 0QW. 2011-11-09 View Report
Annual return. With made up date full list shareholders. 2011-05-12 View Report
Accounts. Accounts type total exemption small. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Officers. Change date: 2010-05-09. Officer name: Mark David Smith. 2010-05-17 View Report
Officers. Officer name: Haidee Goodhew Smith. Change date: 2010-05-09. 2010-05-17 View Report
Accounts. Accounts type total exemption full. 2010-01-19 View Report
Annual return. Legacy. 2009-05-11 View Report