HASSLE FREE WEEKENDS LTD
Status | ACTIVE |
Company No. | 06496062 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / shaun parsons / 11/02/2009
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Some Companies
5 WINTERTON WAY,SHREWSBURY,SY3 5PA
Number: | 07178969 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 PEPYS ROAD,LONDON,SE14 5SG
Number: | 11555353 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 11937238 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTSIDE CENTRE LONDON ROAD,COLCHESTER,CO3 8PB
Number: | 08718029 |
Status: | ACTIVE |
Category: | Private Limited Company |