Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, 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 |
2023-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-22 |
delete sales_emails re..@uniqueluxuryholidays.co |
2022-09-22 |
insert general_emails in..@enquinta.com |
2022-09-22 |
delete email re..@uniqueluxuryholidays.co |
2022-09-22 |
insert email in..@enquinta.com |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES |
2021-06-21 |
insert sales_emails re..@uniqueluxuryholidays.co |
2021-06-21 |
insert email re..@uniqueluxuryholidays.co |
2021-06-21 |
insert phone 01244 956177 |
2021-02-08 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS AUSTIN |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
2020-07-07 |
update statutory_documents CESSATION OF GILES COOPER AS A PSC |
2020-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES COOPER |
2020-01-11 |
insert privacy_emails pr..@uniqueluxuryholidays.com |
2020-01-11 |
delete terms_pages_linkeddomain clicky.com |
2020-01-11 |
delete terms_pages_linkeddomain yandex.com |
2020-01-11 |
insert address Cardiff House, Cardiff Road
Barry, Vale of Glamorgan
CF63 2AW
Wales
United Kingdom |
2020-01-11 |
insert alias Unique Properties Ltd. |
2020-01-11 |
insert email pr..@uniqueluxuryholidays.com |
2019-12-10 |
delete address PO Box 3896 Chester CH1 3AA |
2019-12-10 |
delete source_ip 37.252.123.128 |
2019-12-10 |
insert source_ip 37.252.126.237 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-11 |
delete address 8 Halkyn Road Chester CH2 3QE |
2019-07-11 |
insert address PO Box 3896 Chester CH1 3AA |
2019-06-10 |
update website_status FlippedRobots => OK |
2019-05-22 |
update website_status OK => FlippedRobots |
2019-02-07 |
delete address THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW |
2019-02-07 |
insert address THE COUNTING HOUSE 2 CHRISTINA STREET SWANSEA WALES SA1 4EW |
2019-02-07 |
update reg_address_care_of STERLING REES LIMITED => null |
2019-02-07 |
update registered_address |
2019-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM
C/O STERLING REES LIMITED
THE BUSINESS CENTRE PRIORITY BUSINESS PARK
CARDIFF ROAD
BARRY
VALE OF GLAMORGAN
CF63 2AW |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-10-25 |
update website_status FlippedRobots => OK |
2018-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STERLING REES LIMITED |
2018-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STERLING REES NOMINEES LIMITED |
2018-09-01 |
update website_status OK => FlippedRobots |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-16 |
delete contact_pages_linkeddomain bbc.co.uk |
2018-04-16 |
delete index_pages_linkeddomain bbc.co.uk |
2018-04-16 |
insert person Sue Brincat |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-05 |
insert contact_pages_linkeddomain bbc.co.uk |
2018-03-05 |
insert index_pages_linkeddomain bbc.co.uk |
2018-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS AUSTIN |
2018-02-27 |
update statutory_documents FIRST GAZETTE |
2018-02-05 |
delete person Villa Dominic |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-12-31 |
2018-01-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-08 |
update company_status Active - Proposal to Strike off => Active |
2017-12-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-12-10 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-08-03 |
insert address 8 Halkyn Road Chester CH2 3QE |
2017-03-20 |
delete address 8 Halkyn Road, Chester, CH2 3QE, UK |
2017-03-20 |
delete alias Unique Properties (Portugal) Ltd |
2017-03-20 |
delete contact_pages_linkeddomain enquinta.com |
2017-02-05 |
insert terms_pages_linkeddomain crazyegg.com |
2017-02-05 |
insert terms_pages_linkeddomain yandex.com |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-12-21 |
update account_ref_day 30 => 31 |
2016-12-21 |
update account_ref_month 11 => 12 |
2016-12-21 |
update accounts_next_due_date 2017-08-31 => 2017-09-30 |
2016-12-11 |
delete address Halkyn Road Chester CH2 3QE United Kingdom |
2016-12-11 |
delete phone +44 (0) 1244 956177 |
2016-10-18 |
update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016 |
2016-10-02 |
insert contact_pages_linkeddomain enquinta.com |
2016-10-02 |
insert phone +351 913 274 374 |
2016-10-02 |
insert phone +351 915 282 532 |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-04 |
insert person Angel Reynolds |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-10 |
delete person Helia Rodrigues |
2016-07-10 |
insert registration_number 6756282 |
2016-05-10 |
insert address 8 Halkyn Road, Chester, CH2 3QE, UK |
2016-05-10 |
insert phone +44 1244 956 177 |
2016-04-12 |
delete about_pages_linkeddomain pinterest.com |
2016-04-12 |
delete address Suite F6, The Business Centre, Cardiff House, Cardiff Road, Barry, CF632AW, United Kingdom |
2016-04-12 |
delete contact_pages_linkeddomain pinterest.com |
2016-04-12 |
delete index_pages_linkeddomain pinterest.com |
2016-04-12 |
delete phone +44 207 117 8019 |
2016-04-12 |
delete phone 00351 289 350 600 |
2016-04-12 |
delete phone 0207 117 8019 |
2016-04-12 |
delete source_ip 88.208.252.218 |
2016-04-12 |
delete terms_pages_linkeddomain pinterest.com |
2016-04-12 |
insert address Halkyn Road, Chester, CH2 3QE, United Kingdom |
2016-04-12 |
insert phone +351 289 350 600 |
2016-04-12 |
insert phone +44 (0) 1244 956177 |
2016-04-12 |
insert source_ip 37.252.123.128 |
2016-04-12 |
update primary_contact Suite F6, The Business Centre, Cardiff House, Cardiff Road, Barry, CF632AW, United Kingdom => Halkyn Road, Chester, CH2 3QE, United Kingdom |
2016-02-12 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-02-12 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MR GILES DOMINIC TREVELYAN COOPER |
2016-01-18 |
update statutory_documents 24/11/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-26 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-30 |
update statutory_documents ADOPT ARTICLES 23/07/2015 |
2015-06-01 |
delete address Apartado 2096, Quinta do Lago, 8135-024 Almancil, Algarve, Portugal |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-09 |
update statutory_documents 24/11/14 FULL LIST |
2014-12-09 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 01/11/2014 |
2014-12-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES NOMINEES LIMITED / 01/11/2014 |
2014-11-06 |
insert address Apartado 2096, Quinta do Lago, 8135-024 Almancil, Algarve, Portugal |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-30 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-08-13 |
delete address 1ยบ Andar, Avenida Commercial, 8200-000, Almancil, Algarve, Portugal |
2014-08-13 |
delete address Quinta do Lago, 8135-863 Almancil, Algarve, Portugal |
2014-08-13 |
delete phone 0207 119 8019 |
2014-08-13 |
insert phone 0207 117 8019 |
2014-01-07 |
delete address THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN WALES CF63 2AW |
2014-01-07 |
insert address THE BUSINESS CENTRE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2AW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-01-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-12-12 |
update statutory_documents SAIL ADDRESS CREATED |
2013-12-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-12-12 |
update statutory_documents 24/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-10 |
update statutory_documents 24/11/12 FULL LIST |
2013-01-10 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 23/11/2012 |
2013-01-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES NOMINEES LIMITED / 23/11/2012 |
2012-08-31 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 24/11/11 FULL LIST |
2011-09-30 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 24/11/10 FULL LIST |
2010-11-25 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 24/11/2010 |
2010-11-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES NOMINEES LIMITED / 24/11/2010 |
2010-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
2ND FLOOR
79 HIGH STREET
BARRY
CF62 7DZ |
2009-12-03 |
update statutory_documents DIRECTOR APPOINTED MS SAIRA ALI ABASSI |
2009-12-03 |
update statutory_documents 24/11/09 FULL LIST |
2009-12-03 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 24/11/2009 |
2009-12-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES NOMINEES LIMITED / 24/11/2009 |
2008-12-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAELA REES |
2008-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |