NEILSON ACTIVE HOLIDAYS GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Group of companies' accounts made up to 2024-11-30

View Document

26/02/2526 February 2025 Appointment of Miss Tracy Lewis as a director on 2025-02-24

View Document

12/02/2512 February 2025 Termination of appointment of Richard William Bowden-Doyle as a director on 2024-11-20

View Document

22/11/2422 November 2024 Appointment of Mr Andrew Holman as a director on 2024-10-22

View Document

22/11/2422 November 2024 Appointment of Mr David Jaswinder Bains as a director on 2024-10-22

View Document

22/11/2422 November 2024 Termination of appointment of Carl Pykett as a director on 2024-10-22

View Document

22/11/2422 November 2024 Termination of appointment of Christopher Richard Hurley as a director on 2024-10-22

View Document

27/08/2427 August 2024 Termination of appointment of Andrew Dominic Stewart as a director on 2024-08-27

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2023-11-30

View Document

08/07/248 July 2024 Appointment of Mr Iain Christopher Seedhouse as a director on 2024-06-27

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/06/2428 June 2024 Director's details changed for Mr Richard William Bowden-Doyle on 2024-06-25

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2023-06-25 with updates

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2022-11-30

View Document

03/08/213 August 2021 Appointment of Mr Carl Pykett as a director on 2021-06-24

View Document

14/07/2114 July 2021 Cancellation of shares. Statement of capital on 2021-06-16

View Document

14/07/2114 July 2021 Purchase of own shares.

View Document

08/07/218 July 2021 Termination of appointment of Patrick Elborough Sellers as a director on 2021-06-24

View Document

08/07/218 July 2021 Termination of appointment of Richard Peter Whitwell as a director on 2021-06-24

View Document

08/07/218 July 2021 Termination of appointment of Alexandra Pike as a director on 2021-06-24

View Document

16/08/1916 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 CESSATION OF LDC VII LP AS A PSC

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR PATRICK SELLERS

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR GERARD GOULD

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS ALEXANDRA PIKE

View Document

21/11/1821 November 2018 CURRSHO FROM 30/06/2019 TO 30/11/2018

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED PROJECT TENNESSEE TOPCO LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / LDC VII LP / 01/08/2018

View Document

16/11/1816 November 2018 CESSATION OF DAVID MICHAEL TAYLOR AS A PSC

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC VII LP

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (NOMINEES) LIMITED

View Document

22/08/1822 August 2018 SUB-DIVISION 01/08/18

View Document

20/08/1820 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/1820 August 2018 ADOPT ARTICLES 01/08/2018

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114343460002

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114343460001

View Document

02/08/182 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 4251.82

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR RICHARD PETER WHITWELL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR RICHARD KEVIN MILLS

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR DAVID BAINS

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR RUCHARD BOWDEN-DOYLE

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUCHARD BOWDEN-DOYLE / 27/07/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

20/07/1820 July 2018 CESSATION OF CASTLEGATE DIRECTORS LIMITED AS A PSC

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TAYLOR

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED PROJECT TENNESSEE BIDCO LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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