HOLIDAY ELITE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTSALLOW 134 LIMITED
2023-10-26 update statutory_documents CESSATION OF PETER LESLIE HEALEY AS A PSC
2023-10-26 update statutory_documents CESSATION OF VERTICAL GROUP LIMTED AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-04-14 delete email on..@yourholidaybooking.com
2022-04-14 delete phone 0203 472 0303
2022-04-07 update num_mort_charges 1 => 2
2022-04-07 update num_mort_outstanding 1 => 2
2022-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058983870002
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update num_mort_charges 0 => 1
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2022-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058983870001
2022-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-08-26 delete about_pages_linkeddomain caa.co.uk
2021-08-26 delete contact_pages_linkeddomain caa.co.uk
2021-08-26 delete index_pages_linkeddomain caa.co.uk
2021-08-26 delete terms_pages_linkeddomain caa.co.uk
2021-06-24 insert about_pages_linkeddomain verticaltravelgroup.co.uk
2021-05-23 delete source_ip 46.252.70.134
2021-05-23 insert source_ip 20.68.185.242
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-01-31
2019-02-07 update account_ref_day 31 => 30
2019-02-07 update account_ref_month 8 => 4
2019-02-04 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-07 update statutory_documents CURRSHO FROM 31/08/2019 TO 30/04/2019
2018-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG LESLIE
2018-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANETTE MCCLUGHAN
2018-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERTICAL GROUP LIMTED
2018-10-22 update statutory_documents CESSATION OF YVONNE LESLIE AS A PSC
2018-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-07 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-17 update statutory_documents 07/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-13 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG
2014-12-07 insert address 14 HEMMELLS BASILDON ESSEX SS15 6ED
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-12-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG
2014-11-12 update statutory_documents 07/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON UK W8 7RG
2013-11-07 insert address OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-11-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-10-21 update statutory_documents 07/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-23 insert sic_code 79110 - Travel agency activities
2013-06-23 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-23 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-20 update statutory_documents DIRECTOR APPOINTED PETER HEALEY
2013-06-17 update statutory_documents ONE ORD SHARE OF £1 AND ANY UNISSURED SHARES BE SUB DIVEDED INTO AN ORD SHARE OF 1P 31/05/2013
2013-06-17 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 2.05
2013-06-17 update statutory_documents SUB-DIVISION 31/05/13
2013-04-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents 07/08/12 FULL LIST
2012-03-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 07/08/11 FULL LIST
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LESLIE / 02/11/2011
2011-03-30 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 07/08/10 FULL LIST
2010-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LESLIE / 07/08/2010
2010-04-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 07/08/09 FULL LIST
2009-04-08 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 29/30 MARGARET STREET CENTRAL LONDON LONDON W1W 8SA
2008-12-15 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-21 update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION