Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2019-12-07 |
delete address COOMBE HILL HOUSE BEVERLEY WAY LONDON SW20 0AR |
2019-12-07 |
insert address MITRE HOUSE 1 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 6JX |
2019-12-07 |
update registered_address |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERVAL LEISURE GROUP UK HOLDINGS (NO.2) LIMITED / 04/11/2019 |
2019-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM
COOMBE HILL HOUSE
BEVERLEY WAY
LONDON
SW20 0AR |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GALEA |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA KINCKE |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
2018-04-07 |
delete company_previous_name CUC HOLDINGS LIMITED |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2017-05-07 |
delete company_previous_name INTERVAL ACQUISITION LIMITED |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JEAN KINCKE |
2017-03-31 |
update statutory_documents DIRECTOR APPOINTED MR JOSE MIGUEL ECHENAGUSIA |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG NASH |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE MARBERT |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2016-10-26 |
update statutory_documents SAIL ADDRESS CREATED |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-06-08 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-05-24 |
update statutory_documents 13/05/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-07 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-05-26 |
update statutory_documents 13/05/15 FULL LIST |
2015-04-07 |
delete company_previous_name GREYVOID LIMITED |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-21 => 2015-06-10 |
2014-05-30 |
update statutory_documents 13/05/14 FULL LIST |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MITCHELL NASH / 02/05/2014 |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEANETTE ELAINE MARBERT / 02/05/2014 |
2014-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GALEA / 02/05/2014 |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MITCHELL NASH / 01/05/2014 |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEANETTE ELAINE MARBERT / 01/05/2014 |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GALEA / 01/05/2014 |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HEALEY / 01/05/2014 |
2014-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOSE MIGUEL ECHENAGUSIA / 01/05/2014 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-14 |
update statutory_documents SOLVENCY STATEMENT DATED 12/08/13 |
2013-08-14 |
update statutory_documents REDUCE ISSUED CAPITAL 12/08/2013 |
2013-08-14 |
update statutory_documents 14/08/13 STATEMENT OF CAPITAL GBP 20241904.56 |
2013-08-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-06-26 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-06-26 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-28 |
update statutory_documents 24/05/13 FULL LIST |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-24 |
update statutory_documents 24/05/12 FULL LIST |
2012-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HEALEY / 01/04/2009 |
2011-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-09 |
update statutory_documents 24/05/11 FULL LIST |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-07 |
update statutory_documents 24/05/10 FULL LIST |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NASH / 15/10/2006 |
2008-11-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-11-19 |
update statutory_documents ALTER ARTICLES 17/11/2008 |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents DIRS AUTH AUDS REMUMER 11/12/06 |
2006-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-16 |
update statutory_documents PAYMENT OF DIVIDEND 23/12/05 |
2006-06-03 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-27 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-12-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1999-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-01-04 |
update statutory_documents RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS |
1998-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1998-03-11 |
update statutory_documents COMPANY NAME CHANGED
CUC HOLDINGS LIMITED
CERTIFICATE ISSUED ON 12/03/98 |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents SECRETARY RESIGNED |
1998-02-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
1998-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-23 |
update statutory_documents SECRETARY RESIGNED |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS |
1997-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/97 |
1997-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-07 |
update statutory_documents COMPANY NAME CHANGED
INTERVAL ACQUISITION LIMITED
CERTIFICATE ISSUED ON 08/04/97 |
1997-03-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS |
1996-11-19 |
update statutory_documents NC INC ALREADY ADJUSTED
09/10/96 |
1996-11-19 |
update statutory_documents £ NC 25000000/35000000
09/ |
1996-11-19 |
update statutory_documents SECT80 09/10/96 |
1996-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/96 FROM:
4 CITADEL PLACE
TINWORTH STREET
LONDON
SE11 5E7 |
1996-10-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/96 |
1996-06-30 |
update statutory_documents £ NC 1000/25000000
14/05/96 |
1996-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED 14/05/96 |
1996-06-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/96 |
1996-06-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/96 |
1996-06-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 14/05/96 |
1996-01-26 |
update statutory_documents RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
1995-05-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-29 |
update statutory_documents ADOPT MEM AND ARTS 19/03/95 |
1995-03-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1995-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/95 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
1995-03-15 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-15 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-10 |
update statutory_documents COMPANY NAME CHANGED
GREYVOID LIMITED
CERTIFICATE ISSUED ON 10/03/95 |
1994-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |