Advanced company searchLink opens in new window

JOHN CARLILL HOLIDAY LETS LTD

Company number 11058889

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)
21 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
07 Jul 2023 AD01 Registered office address changed from 8, Hayfield Business Park Field Ln Auckley South Yorkshire DN9 3FL United Kingdom to The Warehouse Canal Street Retford Nottinghamshire DN22 6EZ on 7 July 2023
07 Jul 2023 CH01 Director's details changed for Mr David Carlill on 7 July 2023
07 Jul 2023 CH01 Director's details changed for Mr John William Carlill on 7 July 2023
13 Feb 2023 AA Micro company accounts made up to 30 November 2022
19 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 November 2021
21 Jan 2022 AD01 Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to 8, Hayfield Business Park Field Ln Auckley South Yorkshire DN9 3FL on 21 January 2022
23 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
24 Feb 2021 AA Unaudited abridged accounts made up to 30 November 2020
20 Oct 2020 AD01 Registered office address changed from C/O Northern Accountants Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA United Kingdom to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 20 October 2020
25 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 AD01 Registered office address changed from C/O Garry Thickett Ltd., Armstrong House First Avenue, Doncaster Finningley Airport Doncaster DN9 3GA England to C/O Northern Accountants Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 6 January 2020
19 Sep 2019 AP01 Appointment of Mr David Carlill as a director on 19 September 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 4
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
10 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-10
  • GBP 1