SPRING HARVEST HOLIDAYS NO 2 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Steven Paul May-Miller as a secretary on 2024-01-31

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

11/01/2511 January 2025 Appointment of Mr John Charles Musgrave as a secretary on 2025-01-01

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/05/249 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/02/165 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/01/1427 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/02/137 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS ALISON RUTH DORRICOTT

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR DAVID DORRICOTT

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON

View Document

09/07/129 July 2012 SECRETARY APPOINTED MR STEVEN PAUL MAY-MILLER

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY ALAN JOHNSON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN COFFEY

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR ALASTAIR RONALD MACLAREN WATSON

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV IAN CHRISTOPHER COFFEY / 29/10/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN DAVID JOHNSON / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID JOHNSON / 29/10/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID JOHNSON / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV IAN CHRISTOPHER COFFEY / 18/01/2010

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/02/065 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: ST PHILIPS GATE 5 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PG

View Document

05/03/025 March 2002 COMPANY NAME CHANGED AYCEECO (174) LIMITED CERTIFICATE ISSUED ON 05/03/02

View Document

17/01/0217 January 2002 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