HOLIDAY NOW LIMITED

03874368
1 ANGEL SQUARE MANCHESTER M60 0AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Jan 2016 miscellaneous Miscellaneous 3 Buy now
21 Jan 2016 resolution Resolution 1 Buy now
18 Dec 2015 capital Return of Allotment of shares 3 Buy now
16 Dec 2015 capital Return of Allotment of shares 3 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 3 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
28 Jul 2014 officers Termination of appointment of director (Patrick Moynihan) 1 Buy now
28 Jul 2014 officers Appointment of director (Andrew Paul Lang) 2 Buy now
23 Jun 2014 accounts Annual Accounts 3 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 3 Buy now
29 Feb 2012 officers Termination of appointment of director (Paul Hemingway) 1 Buy now
23 Feb 2012 officers Appointment of director (Mr Patrick Moynihan) 2 Buy now
21 Feb 2012 officers Appointment of corporate director (Cws (No.1) Limited) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Michael Greenacre) 1 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Termination of appointment of director (Neil Braithwaite) 1 Buy now
25 May 2011 accounts Annual Accounts 3 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Termination of appointment of director (David Elstob) 1 Buy now
29 Sep 2010 officers Termination of appointment of director (Peter Healey) 1 Buy now
27 Jul 2010 accounts Annual Accounts 3 Buy now
06 Apr 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
06 Apr 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Peter Leslie Healey) 2 Buy now
10 Nov 2009 officers Change of particulars for director (David John Elstob) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Peter Leslie Healey) 2 Buy now
10 Nov 2009 officers Change of particulars for director (David John Elstob) 2 Buy now
23 Jun 2009 accounts Annual Accounts 3 Buy now
28 Nov 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 3 Buy now
06 Feb 2008 officers New secretary appointed 1 Buy now
05 Feb 2008 officers Secretary resigned 1 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
27 Dec 2007 annual-return Return made up to 10/11/07; full list of members 3 Buy now
27 Dec 2007 address Location of debenture register 1 Buy now
27 Dec 2007 address Location of register of members 1 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ 1 Buy now
13 Dec 2007 accounts Accounting reference date shortened from 25/01/08 to 11/01/08 1 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
04 Dec 2007 officers New director appointed 1 Buy now
05 Nov 2007 accounts Annual Accounts 6 Buy now
29 Nov 2006 accounts Annual Accounts 6 Buy now
27 Nov 2006 annual-return Return made up to 10/11/06; full list of members 3 Buy now
30 Nov 2005 annual-return Return made up to 10/11/05; full list of members 8 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
21 Mar 2005 officers New director appointed 2 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
22 Nov 2004 address Location of register of members 1 Buy now
19 Nov 2004 annual-return Return made up to 10/11/04; full list of members 8 Buy now
06 Jul 2004 officers Director's particulars changed 1 Buy now
08 Jun 2004 accounts Annual Accounts 6 Buy now
01 Dec 2003 annual-return Return made up to 10/11/03; full list of members 8 Buy now
20 Nov 2003 accounts Annual Accounts 6 Buy now
02 Jun 2003 address Registered office changed on 02/06/03 from: hamil road burslem stoke on trent staffordshire ST6 1AJ 1 Buy now
14 Mar 2003 officers Director resigned 1 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
13 Jan 2003 address Registered office changed on 13/01/03 from: 13-15 market place stoke on trent staffordshire ST6 3AA 1 Buy now
20 Nov 2002 annual-return Return made up to 10/11/02; full list of members 8 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
13 Aug 2002 accounts Annual Accounts 7 Buy now
28 Nov 2001 annual-return Return made up to 10/11/01; full list of members 8 Buy now
17 Oct 2001 accounts Annual Accounts 4 Buy now
12 Sep 2001 officers New director appointed 3 Buy now
12 Sep 2001 officers New secretary appointed 2 Buy now
12 Sep 2001 officers Director resigned 1 Buy now
12 Sep 2001 officers Secretary resigned 1 Buy now
21 Dec 2000 annual-return Return made up to 10/11/00; full list of members 8 Buy now
12 Dec 2000 officers Secretary resigned;director resigned 1 Buy now
10 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2000 officers New director appointed 5 Buy now
14 Mar 2000 officers New director appointed 5 Buy now
13 Mar 2000 officers Secretary resigned 1 Buy now
13 Mar 2000 officers Director resigned 1 Buy now
13 Mar 2000 accounts Accounting reference date extended from 30/11/00 to 25/01/01 1 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX 1 Buy now
10 Mar 2000 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
09 Mar 2000 officers New director appointed 2 Buy now
09 Mar 2000 officers New director appointed 2 Buy now
09 Mar 2000 officers New director appointed 3 Buy now
10 Nov 1999 incorporation Incorporation Company 29 Buy now