About

Registered Number: 02970546
Date of Incorporation: 22/09/1994 (29 years and 7 months ago)
Company Status: Liquidation
Registered Address: Little Bursdon, Hartland, Bideford, Devon, EX39 6HB

 

Cleveland Holidays Ltd was registered on 22 September 1994 and are based in Bideford, Devon, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUNDY, Geoffrey 22 September 1994 - 1
BOUNDY, Susan Jane 25 July 1997 - 1
CLARKE, Stephen Edward Linton 22 September 1994 25 July 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 November 2019
RESOLUTIONS - N/A 25 November 2019
LIQ01 - N/A 25 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 07 August 2019
MR04 - N/A 29 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 15 October 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 20 November 2006
395 - Particulars of a mortgage or charge 07 September 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 04 October 2004
395 - Particulars of a mortgage or charge 17 October 2003
CERTNM - Change of name certificate 08 October 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 09 October 2001
225 - Change of Accounting Reference Date 11 May 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 17 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 18 October 1999
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
RESOLUTIONS - N/A 14 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 12 December 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
395 - Particulars of a mortgage or charge 07 August 1997
395 - Particulars of a mortgage or charge 07 August 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1995
363s - Annual Return 22 November 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
288 - N/A 11 November 1994
288 - N/A 12 October 1994
NEWINC - New incorporation documents 22 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2006 Fully Satisfied

N/A

Legal charge 06 October 2003 Outstanding

N/A

Mortgage debenture 25 July 1997 Outstanding

N/A

Legal mortgage 25 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.