HEMERA HOLIDAYS FRANCHISE LIMITED

87 Station Road, Ashington, NE63 8RS, Northumberland
StatusACTIVE
Company No.10989321
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

HEMERA HOLIDAYS FRANCHISE LIMITED is an active private limited company with number 10989321. It was incorporated 6 years, 7 months, 18 days ago, on 29 September 2017. The company address is 87 Station Road, Ashington, NE63 8RS, Northumberland.



Company Fillings

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2023

Action Date: 26 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-26

Made up date: 2022-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 27 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-28

New date: 2022-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-29

New date: 2021-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom

Change date: 2020-09-17

New address: 87 Station Road Ashington Northumberland NE63 8RS

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH01

Date: 2019-05-08

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-29

Officer name: Keith Hussey

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: 42 Norham Drive Morpeth NE61 2XA United Kingdom

New address: 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN A HEAD (TUNBRIDGE WELLS) LTD

CARLTON HOUSE,TONBRIDGE,TN9 1SA

Number:09533525
Status:ACTIVE
Category:Private Limited Company

DJS BUILDING SERVICES LIMITED

49 KINFARE RISE,DUDLEY,DY3 2BD

Number:10568431
Status:ACTIVE
Category:Private Limited Company

FASTDEV LTD

CARPENTERS COTTAGE,LEOMINSTER,HR6 0AQ

Number:04332904
Status:ACTIVE
Category:Private Limited Company

MH ELECTRICAL (SCOTLAND) LIMITED

52A CHURCH STREET,BROUGHTY FERRY,DD5 1HB

Number:SC435956
Status:ACTIVE
Category:Private Limited Company

PJ BAKER TRANSPORT LIMITED

3 CROMPTON WAY,BOLTON,BL2 2SH

Number:08997078
Status:ACTIVE
Category:Private Limited Company

PROPERTY & LEISURE DEVELOPMENTS LIMITED

THE COPPER ROOM, THE DEVA CENTRE,MANCHESTER,M3 7BG

Number:02090863
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