(CS01) Confirmation statement with no updates 2023/06/21
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 9th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/06/21
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/21
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 20th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/06/21
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 7th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/06/21
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on 2018/11/08
filed on: 28th, January 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/11/08.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/21
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/06/15
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 15th, June 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2018/05/02
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/21
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/21
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/08/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/21
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/21
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2013/09/30 from 2013/06/30
filed on: 4th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/21
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/07/05
capital
|
|
(CH01) On 2013/03/01 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/25.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/21.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ddh holidays.com LIMITEDcertificate issued on 26/11/12
filed on: 26th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/11/26
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 17th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/21
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2012/10/17
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/06/21 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/17 from 3Rd Floor 14 Hanover Street London W1S 1YH England
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, July 2012
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2011
| incorporation
|
Free Download
(21 pages)
|