Advanced company searchLink opens in new window

HIDEAWAYS HOLIDAYS GROUP LIMITED

Company number 10017928

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)
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
16 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 203
24 Aug 2022 AA Full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
12 Jan 2021 AP01 Appointment of Mr Allan Thomas Lambert as a director on 4 January 2021
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
12 Jun 2020 MR01 Registration of charge 100179280003, created on 5 June 2020
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-deed of accession, borrower, debenture, co business 08/11/2019
22 Nov 2019 MR01 Registration of charge 100179280001, created on 14 November 2019
22 Nov 2019 MR01 Registration of charge 100179280002, created on 14 November 2019
14 Jun 2019 AA Accounts for a small company made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
31 Dec 2018 CH01 Director's details changed for Mr James Christopher Boyce on 27 November 2018
31 Dec 2018 PSC04 Change of details for Mr James Christopher Boyce as a person with significant control on 27 November 2018
11 Jun 2018 AA Accounts for a small company made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
03 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-25
03 Aug 2017 CONNOT Change of name notice
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
18 Jul 2017 PSC01 Notification of Geoffrey Donald Baber as a person with significant control on 17 July 2017