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 |