About

Registered Number: 02069224
Date of Incorporation: 31/10/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

 

Established in 1986, Holiday Extras Shortbreaks Ltd have registered office in Kent, it has a status of "Active". This company has only one director. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGER, Sean Arthur 01 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 18 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 02 July 2019
PSC02 - N/A 13 June 2019
PSC09 - N/A 07 June 2019
CS01 - N/A 25 March 2019
RESOLUTIONS - N/A 05 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 23 March 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 April 2015
MR04 - N/A 21 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 April 2013
TM02 - Termination of appointment of secretary 21 March 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 24 January 2010
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
RESOLUTIONS - N/A 04 March 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 21 August 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 21 May 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 21 April 1997
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
RESOLUTIONS - N/A 25 April 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 25 April 1996
RESOLUTIONS - N/A 23 February 1996
AA - Annual Accounts 23 February 1996
288 - N/A 27 December 1995
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 April 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 05 May 1992
AA - Annual Accounts 05 May 1992
363a - Annual Return 28 August 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 30 November 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
RESOLUTIONS - N/A 13 October 1988
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
363 - Annual Return 13 October 1988
287 - Change in situation or address of Registered Office 29 September 1988
288 - N/A 04 November 1986
287 - Change in situation or address of Registered Office 04 November 1986
NEWINC - New incorporation documents 31 October 1986
CERTINC - N/A 31 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2019 Outstanding

N/A

Debenture 28 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.