SECONDS 2 BEST LTD
Company Documents
| Date | Description |
|---|---|
| 19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/10/1516 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 04/05/154 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KEISHA WALTERS / 01/04/2014 |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 09/04/129 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/10/1120 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/07/1126 July 2011 | COMPANY NAME CHANGED HOLIDAY HOMES ARE US LTD CERTIFICATE ISSUED ON 26/07/11 |
| 23/01/1123 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/01/119 January 2011 | REGISTERED OFFICE CHANGED ON 09/01/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
| 09/01/119 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
| 26/06/1026 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/11/0910 November 2009 | 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 |
| 10/11/0910 November 2009 | SAIL ADDRESS CREATED |
| 10/11/0910 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KEISHA WALTERS / 09/11/2009 |
| 17/12/0817 December 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/12/0810 December 2008 | COMPANY NAME CHANGED HOLIDAY HOMES R US LTD CERTIFICATE ISSUED ON 15/12/08 |
| 15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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