SIGNATURE HOLIDAYS LIMITED - NEWMARKET


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

Description Filing date
Accounts. Accounts type full. 2023-06-16 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Accounts. Accounts type full. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Accounts. Accounts type small. 2021-11-04 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Accounts. Accounts type small. 2020-12-30 View Report
Mortgage. Charge creation date: 2020-06-05. Charge number: 080206300006. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Resolution. Description: Resolutions. 2020-01-15 View Report
Mortgage. Charge number: 080206300005. Charge creation date: 2019-11-14. 2019-11-26 View Report
Officers. Officer name: Rupert St John Seager. Termination date: 2019-09-25. 2019-10-02 View Report
Officers. Officer name: Nicholas Patrick Beamish. Termination date: 2019-07-31. 2019-08-07 View Report
Accounts. Accounts type small. 2019-06-14 View Report
Confirmation statement. Statement with updates. 2019-04-15 View Report
Officers. Officer name: Mr James Christopher Boyce. Change date: 2018-11-27. 2018-12-31 View Report
Persons with significant control. Psc name: Mr James Christopher Boyce. Change date: 2018-11-27. 2018-12-31 View Report
Accounts. Accounts type small. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Mortgage. Charge number: 080206300004. Charge creation date: 2017-09-05. 2017-09-13 View Report
Accounts. Accounts type small. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type full. 2016-06-22 View Report
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. 2016-05-17 View Report
Officers. Officer name: Mr Geoffrey Donald Baber. Change date: 2016-05-04. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Officers. Change date: 2016-04-01. Officer name: Mr James Christopher Boyce. 2016-04-08 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-22 View Report
Mortgage. Charge creation date: 2015-07-01. Charge number: 080206300003. 2015-07-10 View Report
Accounts. Accounts type full. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Mortgage. Charge number: 080206300002. Charge creation date: 2014-09-25. 2014-10-11 View Report
Mortgage. Charge number: 080206300001. Charge creation date: 2014-09-25. 2014-10-04 View Report
Officers. Officer name: Mr Rupert Seager. 2014-05-15 View Report
Accounts. Accounts type full. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Accounts. Accounts type dormant. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Officers. Officer name: Mr Nicholas Patrick Beamish. 2013-01-11 View Report
Address. Old address: Hpb House 22-28 Old Station Road Newmarket Suffolk CB8 8DN United Kingdom. Change date: 2013-01-03. 2013-01-03 View Report
Change of name. Description: Company name changed sylvan holidays LIMITED\certificate issued on 11/12/12. 2012-12-11 View Report
Change of name. Change of name notice. 2012-12-11 View Report
Accounts. Change account reference date company current shortened. 2012-05-22 View Report
Incorporation. Incorporation company. 2012-04-04 View Report