ULTIMATE HONEYMOONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/12/2215 December 2022 | Registered office address changed from Sopley Mill Sopley Christchurch Dorset BH23 7AU England to 19 Sopley Sopley Christchurch Dorset BH23 7AX on 2022-12-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
20/04/2120 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ANTHONY BENTON JONES / 02/06/2016 |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HENRIETTA BENTON JONES |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
20/02/1720 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 19 SOPLEY NR.CHRISTCHURCH DORSET BH23 7AX |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ANTHONY BENTON JONES / 01/01/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
27/04/1527 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
11/05/1111 May 2011 | DIRECTOR APPOINTED MR DAVID WILLIAM ANTHONY BENTON JONES |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
31/05/1031 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENTON JONES |
31/05/1031 May 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY HENRIETTA BENTON JONES / 31/05/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/05/059 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
03/05/053 May 2005 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 19 SOPLEY CHRISTCHURCH DORSET BH23 7AX |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD |
26/08/0426 August 2004 | COMPANY NAME CHANGED NOMANSLAND TRAVEL LIMITED CERTIFICATE ISSUED ON 26/08/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
03/06/033 June 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
22/08/0222 August 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
21/06/0021 June 2000 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD |
21/06/0021 June 2000 | NEW DIRECTOR APPOINTED |
09/06/009 June 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
02/06/992 June 1999 | 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