CANBERRA HOLIDAY FLATS LIMITED

29 Whitegate Drive, Blackpool, FY3 9AA, England
StatusACTIVE
Company No.04587637
CategoryPrivate Limited Company
Incorporated12 Nov 2002
Age21 years, 7 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HAMER BUILD LTD

OAKDENE,NEWTOWN,SY16 3HX

Number:07864553
Status:ACTIVE
Category:Private Limited Company

HARLESDEN HALAL FOOD LTD

9 CRAVEN PARK ROAD,LONDON,NW10 8SE

Number:11944458
Status:ACTIVE
Category:Private Limited Company

KVPB LTD

CHRYSA THENUM HOUSE,WISBECH,PE13 4TF

Number:11275457
Status:ACTIVE
Category:Private Limited Company

THE WEB COMPANY (UK) LTD

45 HENLEY GROVE,BRISTOL,BS9 4EQ

Number:08883612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source