HASSLE FREE WEEKENDS LTD

Glebe Cottage Notch Road Glebe Cottage Notch Road, Cirencester, GL7 7JU, England
StatusACTIVE
Company No.06496062
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

HASSLE FREE WEEKENDS LTD is an active private limited company with number 06496062. It was incorporated 16 years, 3 months, 28 days ago, on 06 February 2008. The company address is Glebe Cottage Notch Road Glebe Cottage Notch Road, Cirencester, GL7 7JU, England.



Company Fillings

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-12

Psc name: Mrs Pollyanna Rose Douglas-Hiley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-12

Old address: Glebe Cottage Notch Road Winstone Cirencester Gloucestershire GL7 7JU England

New address: Glebe Cottage Notch Road Winstone Cirencester GL7 7JU

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-12

Officer name: Mr Shaun David Edward Parsons

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pollyanna Rose Douglas-Hiley

Change date: 2024-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-12

Old address: Waterloo House 18 the Waterloo Cirencester GL7 2PY England

New address: Glebe Cottage Notch Road Winstone Cirencester Gloucestershire GL7 7JU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

New address: Waterloo House 18 the Waterloo Cirencester GL7 2PY

Old address: Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD England

Change date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Mrs Pollyanna Rose Douglas-Hiley

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mrs Pollyanna Rose Douglas-Hiley

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Shaun David Edward Parsons

Change date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Old address: Winstone Glebe, Croft Lane Cirencester Glos GL7 7LN

New address: Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD

Change date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-14

Officer name: Miss Pollyanna Rose Parsons

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Miss Pollyanna Rose Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Pollyanna Rose Parsons

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / shaun parsons / 11/02/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT PRIVATE PARKING LTD

5 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:07178969
Status:ACTIVE
Category:Private Limited Company

BIGBOSS CREATIVE LIMITED

116 PEPYS ROAD,LONDON,SE14 5SG

Number:11555353
Status:ACTIVE
Category:Private Limited Company

CHARIS COMMUNITY LIMITED

11 CHURCH LANE,CAMBRIDGE,CB23 8AF

Number:05632897
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED

PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP

Number:08268316
Status:ACTIVE
Category:Private Limited Company

FROG IT HOLDINGS LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:11937238
Status:ACTIVE
Category:Private Limited Company

RONALD JAMES HOMES LTD

WESTSIDE CENTRE LONDON ROAD,COLCHESTER,CO3 8PB

Number:08718029
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