SOMERSET HIDEAWAYS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2216 May 2022 Notification of Hideaways Holidays Group Limited as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Change of details for Mr Geoffrey Donald Baber as a person with significant control on 2022-05-03

View Document

16/05/2216 May 2022 Appointment of Mr James Christopher Boyce as a director on 2022-05-04

View Document

16/05/2216 May 2022 Notification of James Christopher Boyce as a person with significant control on 2022-05-04

View Document

16/05/2216 May 2022 Change of details for Mr Robert Gerald Boyce as a person with significant control on 2022-05-03

View Document

22/04/2222 April 2022 Certificate of change of name

View Document

22/04/2222 April 2022 Change of name notice

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DONALD BABER

View Document

30/06/1730 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD BABER / 04/05/2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD BABER / 04/05/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD BOYCE / 16/03/2016

View Document

25/08/1525 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/08/1321 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED HPB TOURS LIMITED
CERTIFICATE ISSUED ON 27/04/12

View Document

27/04/1227 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
THE OLD STABLES
29 ROUS ROAD
NEWMARKET
SUFFOLK
CB8 8DH

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM:
KENTFORD LODGE
KENTFORD
NEWMARKET
SUFFOLK CB8 7PT

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/01/981 January 1998 COMPANY NAME CHANGED
VILLA OWNERS TOURS LIMITED
CERTIFICATE ISSUED ON 02/01/98

View Document

04/09/974 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 S252 DISP LAYING ACC 11/03/96

View Document

22/03/9622 March 1996 S386 DISP APP AUDS 11/03/96

View Document

22/03/9622 March 1996 S366A DISP HOLDING AGM 11/03/96

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 11/03/96

View Document

24/01/9624 January 1996 EXEMPTION FROM APPOINTING AUDITORS 28/12/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 SECRETARY RESIGNED

View Document

19/08/9419 August 1994 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