This company is commonly known as Amazing Holiday Homes (cornwall) Ltd. The company was founded 26 years ago and was given the registration number 03416795. The firm's registered office is in CHARD. You can find them at Kenhill House, Cricket St Thomas, Chard, Somerset. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AMAZING HOLIDAY HOMES (CORNWALL) LTD |
---|---|---|
Company Number | : | 03416795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1997 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kenhill House, Cricket St Thomas, Chard, Somerset, TA20 4DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mello View, Winsham, Chard, England, TA20 4BF | Director | 09 April 2023 | Active |
Hooper's Holding, High Street, Hinton St. George, England, TA17 8SE | Director | 03 May 2021 | Active |
C46, New Union Square, London, England, SW11 7AR | Director | 12 April 2023 | Active |
Kenhill House, Cricket St. Thomas, Chard, TA20 4DE | Secretary | 01 August 2009 | Active |
Ken Hill House, Cricket St Thomas, Chard, TA20 4DE | Secretary | 29 October 1997 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 08 August 1997 | Active |
Kenhill House, Cricket St Thomas, Chard, TA20 4DE | Director | 01 March 2021 | Active |
Kenhill House, Cricket St. Thomas, Chard, United Kingdom, TA20 4DE | Director | 01 August 2009 | Active |
Kenhill House, Cricket St. Thomas, Chard, TA20 4DE | Director | 01 August 2009 | Active |
Ken Hill House, Cricket St Thomas, Chard, TA20 4DE | Director | 29 October 1997 | Active |
Kenhill House, Cricket St. Thomas, Chard, United Kingdom, TA20 4DE | Director | 01 August 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 08 August 1997 | Active |
Mr Roderick Versluys | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | Dutch |
Address | : | Kenhill House, Chard, TA20 4DE |
Nature of control | : |
|
Mrs Suzanne Versluys | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | English |
Address | : | Kenhill House, Chard, TA20 4DE |
Nature of control | : |
|
Mr Rod Versluys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | Dutch |
Address | : | Kenhill House, Chard, TA20 4DE |
Nature of control | : |
|
Mrs Suzanne Van Reigersberg Versluys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Hooper's Holding, High Street, Hinton St. George, England, TA17 8SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Gazette | Gazette filings brought up to date. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-09 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-28 | Officers | Appoint person director company with name date. | Download |
2021-03-28 | Officers | Termination secretary company with name termination date. | Download |
2021-03-28 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-02 | Change of name | Certificate change of name company. | Download |
2020-07-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.