CANBERRA HOLIDAY FLATS LIMITED
Status | ACTIVE |
Company No. | 04587637 |
Category | Private Limited Company |
Incorporated | 12 Nov 2002 |
Age | 21 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
CANBERRA HOLIDAY FLATS LIMITED is an active private limited company with number 04587637. It was incorporated 21 years, 7 months ago, on 12 November 2002. The company address is 29 Whitegate Drive, Blackpool, FY3 9AA, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
New address: 29 Whitegate Drive Blackpool FY3 9AA
Change date: 2023-10-05
Old address: 150a Preston Old Road Blackpool Lancs FY3 9QP
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type dormant
Date: 29 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type dormant
Date: 24 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type dormant
Date: 23 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type dormant
Date: 21 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type dormant
Date: 22 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type dormant
Date: 30 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type dormant
Date: 29 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type dormant
Date: 15 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type dormant
Date: 11 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type dormant
Date: 20 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Pusey
Change date: 2009-11-11
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from 72 church lane shevington wigan lancs WN6 8BD
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 26/09/07 from: regency house westminster place york business park york north yorkshire YO26 6RW
Documents
Accounts with accounts type dormant
Date: 26 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2005
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 19 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tomorrows world promotions (uk) LIMITED\certificate issued on 19/08/03
Documents
Legacy
Date: 18 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 18/08/03 from: 2-3 selbourne terrace fratton portsmouth hampshire PO1 5AL
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 20/03/03 from: regency house westminster place york business park york north yorkshire YO26 6RW
Documents
Legacy
Date: 05 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ART ENGRAVING SERVICES MIDLANDS LIMITED
WINDY GAP ROMAN LANE,SUTTON COLDFIELD,B74 4AD
Number: | 08163810 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDENS PENSION TRUSTEES LIMITED
1 WESTBURY MEWS,BRISTOL,BS9 3QA
Number: | 03063801 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKDENE,NEWTOWN,SY16 3HX
Number: | 07864553 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CRAVEN PARK ROAD,LONDON,NW10 8SE
Number: | 11944458 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRYSA THENUM HOUSE,WISBECH,PE13 4TF
Number: | 11275457 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HENLEY GROVE,BRISTOL,BS9 4EQ
Number: | 08883612 |
Status: | ACTIVE |
Category: | Private Limited Company |