Advanced company searchLink opens in new window

CAPITAL VACATION CLUB LIMITED

Company number 03990307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 PSC05 Change of details for S Rosen Consulting Limited as a person with significant control on 10 September 2019
26 May 2023 PSC05 Change of details for Mulberry White Limited as a person with significant control on 12 May 2021
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
08 May 2023 PSC07 Cessation of Sally Ann Bourne as a person with significant control on 12 May 2021
26 Aug 2022 CH03 Secretary's details changed for Angela Susan Davies on 25 August 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 11 May 2020
29 Jun 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 May 2021
28 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
28 Jun 2022 PSC02 Notification of S Rosen Consulting Limited as a person with significant control on 10 September 2019
28 Jun 2022 PSC02 Notification of Mulberry White Limited as a person with significant control on 12 May 2021
28 Jun 2022 PSC07 Cessation of Alan Lawrence Banes as a person with significant control on 10 September 2019
19 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Oct 2021 CH01 Director's details changed for Mr Benjamin James Bourne on 1 October 2019
26 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 06/07/22
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 December 2016