AC HOLIDAY RENTALS LTD

122 Beedell Avenue 122 Beedell Avenue, Westcliff-On-Sea, SS0 9JP, England
StatusACTIVE
Company No.08354180
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

AC HOLIDAY RENTALS LTD is an active private limited company with number 08354180. It was incorporated 11 years, 4 months, 7 days ago, on 09 January 2013. The company address is 122 Beedell Avenue 122 Beedell Avenue, Westcliff-on-sea, SS0 9JP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-25

Psc name: Mr Michael Gordon Hicken

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Address

Type: AD01

New address: 122 Beedell Avenue 122 Beedell Avenue Westcliff-on-Sea SS0 9JP

Old address: Fayal Trevu Road Camborne TR14 7AQ

Change date: 2021-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-29

Officer name: Roger Chalkley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Chalkley

Termination date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Annette Caroline Molesworth

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gordon Thomas Arthur Hicken

Change date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Annette Caroline Molesworth

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gordon Thomas Arthur Hicken

Change date: 2014-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Annette Caroline Molesworth

Change date: 2014-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKS VISUAL MERCHANDISING LIMITED

RUDGATE WALTON,WETHERBY,LS23 7AU

Number:03627264
Status:ACTIVE
Category:Private Limited Company

BROMPTON SWEETS LIMITED

121 LONGWOOD GARDENS,ILFORD,IG5 0EG

Number:11014146
Status:ACTIVE
Category:Private Limited Company

LUTON GROUND BUILDERS LTD

22 WHIPPERLEY RING,LUTON,LU1 5QF

Number:11844804
Status:ACTIVE
Category:Private Limited Company

MASASI SERVICES LIMITED

HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:09265532
Status:ACTIVE
Category:Private Limited Company

PROBACK CLINIC LONDON CITY LTD

38 LOMBARD STREET,LONDON,EC3V 9BS

Number:10623932
Status:ACTIVE
Category:Private Limited Company
Number:05511169
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