EDENBRIDGE HOLIDAY ACTIVITIES SCHEME LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/04/252 April 2025 Appointment of Ursula Howard-Sneyd as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Juliet Townsend as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Chloe Jane Way as a director on 2025-03-31

View Document

23/02/2523 February 2025 Notification of a person with significant control statement

View Document

17/02/2517 February 2025 Cessation of Virginia Elaine Best as a person with significant control on 2024-10-22

View Document

17/02/2517 February 2025 Cessation of Chloe Jane Way as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Cessation of Deborah Seth as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Cessation of Serena Rosemary Barker as a person with significant control on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Appointment of Ms Fiona Mackenzie as a director on 2024-10-22

View Document

28/10/2428 October 2024 Termination of appointment of Virginia Elaine Best as a director on 2024-10-22

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from Bonds Cottage Broadwater Forest Lane Tunbridge Wells TN3 9JP to The Old Vicarage, Moorden Lane Chiddingstone Causeway Tonbridge TN11 8JE on 2024-05-23

View Document

18/05/2418 May 2024 Change of details for Mrs Virginia Elaine Best as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Peter Sigourney Symes as a director on 2024-05-16

View Document

16/05/2416 May 2024 Cessation of Sheila Alison Henderson as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Cessation of Virginia Elaine Best as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Notification of Virginia Elaine Best as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Sheila Alison Henderson as a director on 2024-05-16

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/02/2428 February 2024 Notification of Serena Rosemary Barker as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Chloe Jane Way as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Deborah Seth as a person with significant control on 2024-02-28

View Document

22/11/2322 November 2023 Appointment of Mrs Deborah Seth as a director on 2023-11-22

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Juliet Stirrat as a director on 2023-05-17

View Document

18/05/2318 May 2023 Termination of appointment of Rosemary Addison as a director on 2023-05-17

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Dr Rosemary Addison on 2022-11-23

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

25/10/1925 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

17/10/1917 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1917 October 2019 ADOPT ARTICLES 09/10/2019

View Document

16/10/1916 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2019

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA ALISON HENDERSON

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE DOROTHY BURGES MBE

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/07/166 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 21/03/16 NO MEMBER LIST

View Document

04/04/164 April 2016 DIRECTOR APPOINTED DR ROSEMARY ADDISON

View Document

17/05/1517 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 21/03/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS JULIET STIRRAT

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS GODFREY-FAUSSETT

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 21/03/14 NO MEMBER LIST

View Document

12/06/1312 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR PETER SYMES

View Document

21/03/1321 March 2013 21/03/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ADAM

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ADAM

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED PETER SIGOURNEY SYMES

View Document

27/03/1227 March 2012 21/03/12 NO MEMBER LIST

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 21/03/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HENDERSON / 01/06/2010

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS GODFREY FAUSSETT

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MARGARET ROUGIER ADAM / 01/05/2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ELAINE BEST / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FERMOR GODFREY-FAUSSETT / 01/12/2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HENDERSON / 01/12/2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHE BURGES / 01/12/2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 5 HIGH STREET EDENBRIDGE KENT TN8 5AB

View Document

24/11/1024 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 21/03/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE ADAM

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MARGARET ROUGIER ADAM / 20/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA ELAINE BEST / 20/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHE BURGES / 20/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HENDERSON / 20/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GODFREY FAUSSETT / 20/03/2010

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED THOMAS GODFREY FAUSSETT

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED THOMAS GODFREY-FAUSSETT

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURGES

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM SKINNERS SKINNERS LANE EDENBRIDGE KENT TN8 6LW

View Document

16/03/0916 March 2009 31/12/08 PARTIAL EXEMPTION

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

24/04/0824 April 2008 31/12/07 PARTIAL EXEMPTION

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 21/03/06

View Document

21/03/0521 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company