DORSET HIDEAWAYS LIMITED - DRAYCOTT


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type dormant. 2023-05-01 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Officers. Change date: 2022-11-23. Officer name: Mr Robert Gerald Boyce. 2022-11-23 View Report
Accounts. Accounts type dormant. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Accounts. Accounts type dormant. 2020-10-15 View Report
Address. New address: Hpb House Old Station Road Newmarket CB8 8EH. 2019-12-06 View Report
Address. New address: Hpb House Old Station Road Newmarket CB8 8EH. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type dormant. 2019-05-30 View Report
Officers. Change date: 2018-11-27. Officer name: Mr James Christopher Boyce. 2019-01-02 View Report
Officers. Change date: 2018-11-27. Officer name: Mr James Christopher Boyce. 2018-12-31 View Report
Persons with significant control. Change date: 2018-11-27. Psc name: Mr James Christopher Boyce. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-11-23 View Report
Persons with significant control. Psc name: Signature Holidays Limited. Cessation date: 2018-01-09. 2018-11-23 View Report
Persons with significant control. Psc name: Hideaways Holidays Group Limited. Notification date: 2018-01-09. 2018-11-23 View Report
Accounts. Accounts type dormant. 2018-07-03 View Report
Address. Change date: 2018-03-12. New address: Retreat House Draycott Business Park Draycott Gloucestershire GL56 9JY. Old address: Hpb House 24-28 Old Station Road Newmarket Suffolk CB8 8EH. 2018-03-12 View Report
Resolution. Description: Resolutions. 2018-01-26 View Report
Change of name. Change of name notice. 2018-01-26 View Report
Confirmation statement. Statement with no updates. 2017-11-23 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: Geoffrey Donald Baber. 2017-06-30 View Report
Persons with significant control. Psc name: James Christopher Boyce. Notification date: 2016-12-05. 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: 2016-04-06. Psc name: Signature Holidays Limited. 2017-06-30 View Report
Accounts. Accounts type dormant. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-11-24 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. Officer name: Mr James Christopher Boyce. Change date: 2016-04-01. 2016-04-08 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Accounts. Accounts type dormant. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Accounts. Accounts type dormant. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2012-11-22. 2013-01-10 View Report
Accounts. Change account reference date company current extended. 2013-01-10 View Report
Incorporation. Incorporation company. 2012-11-22 View Report