INTERVAL LEISURE GROUP UK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08310980 |
Category | Private Limited Company |
Incorporated | 28 Nov 2012 |
Age | 11 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
INTERVAL LEISURE GROUP UK HOLDINGS LIMITED is an active private limited company with number 08310980. It was incorporated 11 years, 6 months, 3 days ago, on 28 November 2012. The company address is Mitre House Mitre House, Kingston Upon Thames, KT2 6JX, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Marriott Vacations Worldwide Corporation
Change date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Notification of a person with significant control
Date: 11 Jan 2022
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-01
Psc name: Marriott Vacations Worldwide Corporation
Documents
Cessation of a person with significant control
Date: 11 Jan 2022
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Interval Leisure Group, Inc.
Cessation date: 2018-09-01
Documents
Accounts with accounts type full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type full
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change person secretary company with change date
Date: 18 May 2020
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-04
Officer name: Jose Miguel Echenagusia
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-04
Officer name: Mr Robert John Healey
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Old address: Coombe Hill House Beverley Way London SW20 0AR
New address: Mitre House 1 Canbury Park Road Kingston upon Thames Surrey KT2 6JX
Change date: 2019-11-04
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: William Loucks Harvey
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Galea
Termination date: 2018-10-19
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Victoria Jean Kincke
Documents
Accounts with accounts type full
Date: 22 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Interval Leisure Group, Inc.
Documents
Accounts with accounts type full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Jean Kincke
Appointment date: 2017-03-24
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose Miguel Echenagusia
Appointment date: 2017-03-24
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-24
Officer name: Jeanette Elaine Marbert
Documents
Move registers to sail company with new address
Date: 26 Oct 2016
Category: Address
Type: AD03
New address: 21 Holborn Viaduct London EC1A 2DY
Documents
Change sail address company with old address new address
Date: 26 Oct 2016
Category: Address
Type: AD02
New address: 21 Holborn Viaduct London EC1A 2DY
Old address: Hill House 1 Little New Street London EC4A 3TR England
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type full
Date: 04 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type full
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Change account reference date company previous extended
Date: 14 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Move registers to sail company
Date: 18 Dec 2013
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 04 Dec 2013
Action Date: 14 Jun 2013
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2013-06-14
Documents
Capital allotment shares
Date: 15 Jul 2013
Action Date: 24 May 2013
Category: Capital
Type: SH01
Date: 2013-05-24
Capital : 2 GBP
Documents
Miscellaneous
Date: 15 Jul 2013
Category: Miscellaneous
Type: MISC
Description: An SH01 form for 14/06/2013 was incorrectly entered for this company. It has now been transferred to the correct company - interval leisure group uk holdings (no 2) LIMITED, company number 8338544
Documents
Some Companies
ALFRED'S PLACE MANAGEMENT LIMITED
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 10596419 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11717871 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 TEIGNMOUTH ROAD,BIRMINGHAM,B29 7AY
Number: | 09128264 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX
Number: | 07366273 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLOGHOGE ROAD,NEWRY,BT35 0LX
Number: | NI657611 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC1V 2TT
Number: | 09712157 |
Status: | ACTIVE |
Category: | Private Limited Company |