HW HOLIDAY LET MANAGEMENT LTD

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Appointment of Miss Andrea Helen Walker as a director on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/03/211 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 COMPANY NAME CHANGED FANCHAMPS PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 16/02/21

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA HELEN WALKER

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 5 5 SUMMERVALE HOLMFIRTH WEST YORKSHIRE HD9 7AG UNITED KINGDOM

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 5 SUMMERVALE HOLMFIRTH HD9 7AG ENGLAND

View Document

10/01/2110 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASEY LEE HARTLEY-WALKER

View Document

03/01/213 January 2021 CESSATION OF ZACHARY FANCHAMPS AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 DIRECTOR APPOINTED MS CASEY LEE HARTLEY-WALKER

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ZACHARY FANCHAMPS

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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