PEAK DISTRICT HOLIDAYS LIMITED

04999177
CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DE21 6BF

Documents

Documents
Date Category Description Pages
13 Dec 2024 accounts Annual Accounts 5 Buy now
13 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2024 officers Change of particulars for director (Mr Abid Husain Shah) 2 Buy now
27 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2024 officers Termination of appointment of director (Susan Shah) 1 Buy now
27 Feb 2024 accounts Annual Accounts 8 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 officers Appointment of director (Mrs Susan Shah) 2 Buy now
26 Jan 2023 accounts Annual Accounts 9 Buy now
24 Jan 2023 officers Termination of appointment of secretary (Susan Shah) 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 10 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 8 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 officers Change of particulars for director (Mr Luke Ben Abid Shah) 2 Buy now
13 Jun 2018 officers Change of particulars for director (Mr Abid Husain Shah) 2 Buy now
13 Jun 2018 officers Change of particulars for secretary (Mrs Susan Shah) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 8 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Dec 2015 annual-return Annual Return 6 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Luke Ben Abid Shah) 2 Buy now
03 Nov 2015 accounts Annual Accounts 7 Buy now
10 Dec 2014 annual-return Annual Return 6 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
12 Dec 2013 officers Change of particulars for director (Abid Husain Shah) 2 Buy now
12 Dec 2013 annual-return Annual Return 7 Buy now
22 Oct 2013 accounts Annual Accounts 15 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
24 Aug 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 6 Buy now
16 Jun 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 annual-return Annual Return 6 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 annual-return Annual Return 6 Buy now
08 Dec 2009 officers Change of particulars for director (Abid Husain Shah) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Luke Ben Abid Shah) 2 Buy now
08 Dec 2009 address Change Sail Address Company 1 Buy now
23 Jul 2009 accounts Annual Accounts 7 Buy now
03 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
02 May 2008 accounts Annual Accounts 7 Buy now
02 Jan 2008 annual-return Return made up to 03/12/07; full list of members 3 Buy now
25 Jun 2007 accounts Annual Accounts 7 Buy now
11 Dec 2006 annual-return Return made up to 03/12/06; full list of members 3 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
03 Feb 2006 annual-return Return made up to 03/12/05; full list of members 3 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 4TH floor sitwell street sitwell house derby derbyshire DE12 2JT 1 Buy now
09 Aug 2005 accounts Annual Accounts 5 Buy now
09 Aug 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
05 Jan 2005 annual-return Return made up to 03/12/04; full list of members 7 Buy now
17 Jun 2004 capital Ad 01/06/03--------- £ si 100@1=100 £ ic 100/200 2 Buy now
03 Mar 2004 capital Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Feb 2004 officers New director appointed 2 Buy now
17 Jan 2004 officers New director appointed 2 Buy now
08 Jan 2004 officers Secretary resigned 1 Buy now
08 Jan 2004 officers Director resigned 1 Buy now
08 Jan 2004 officers New director appointed 2 Buy now
08 Jan 2004 officers New director appointed 2 Buy now
08 Jan 2004 officers New secretary appointed 2 Buy now
08 Jan 2004 address Registered office changed on 08/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
18 Dec 2003 incorporation Incorporation Company 18 Buy now