About

Registered Number: 06458827
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Imex, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX

 

Away Resorts Ltd was registered on 21 December 2007 and has its registered office in Hemel Hempstead in Hertfordshire, it's status at Companies House is "Active". The company does not have any directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 October 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 07 January 2019
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 January 2018
MR01 - N/A 04 January 2018
MR01 - N/A 04 January 2018
AA - Annual Accounts 07 September 2017
RESOLUTIONS - N/A 27 January 2017
MR01 - N/A 19 January 2017
MR01 - N/A 19 January 2017
MR01 - N/A 19 January 2017
MR01 - N/A 19 January 2017
MR04 - N/A 13 January 2017
MR04 - N/A 13 January 2017
MR01 - N/A 12 January 2017
MR01 - N/A 09 January 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 08 January 2016
MR01 - N/A 30 December 2015
MR01 - N/A 29 December 2015
MR01 - N/A 02 November 2015
MR01 - N/A 16 July 2015
MR04 - N/A 15 July 2015
MR01 - N/A 13 July 2015
AA - Annual Accounts 22 June 2015
MR04 - N/A 07 April 2015
MR04 - N/A 07 April 2015
MR04 - N/A 07 April 2015
MR04 - N/A 07 April 2015
MR04 - N/A 07 April 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 11 October 2013
MR01 - N/A 27 June 2013
MR01 - N/A 27 June 2013
MR01 - N/A 27 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 January 2012
AA01 - Change of accounting reference date 20 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 22 December 2010
RESOLUTIONS - N/A 29 November 2010
RESOLUTIONS - N/A 20 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
RESOLUTIONS - N/A 16 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 06 January 2009
RESOLUTIONS - N/A 10 March 2008
RESOLUTIONS - N/A 10 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 01 March 2008
287 - Change in situation or address of Registered Office 04 February 2008
225 - Change of Accounting Reference Date 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
MEM/ARTS - N/A 16 January 2008
CERTNM - Change of name certificate 11 January 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 02 November 2015 Fully Satisfied

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

Debenture 27 February 2008 Fully Satisfied

N/A

Debenture 27 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.