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.
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 |
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 |
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 |