Download leads from Nexok and grow your business. Find out more

Holiday Extras Investments Limited

Documents

Total Documents152
Total Pages1,845

Filing History

16 March 2024Confirmation statement made on 16 March 2024 with updates
28 December 2023Group of companies' accounts made up to 31 March 2023
17 October 2023Confirmation statement made on 17 October 2023 with updates
21 June 2023Registration of charge 075811910005, created on 20 June 2023
21 February 2023Confirmation statement made on 20 February 2023 with updates
16 February 2023Re-conversion of shares on 25 April 2018
16 December 2022Group of companies' accounts made up to 31 March 2022
27 October 2022Confirmation statement made on 27 October 2022 with updates
7 March 2022Confirmation statement made on 7 March 2022 with updates
31 December 2021Group of companies' accounts made up to 31 March 2021
20 July 2021Confirmation statement made on 20 July 2021 with updates
13 April 2021Group of companies' accounts made up to 31 March 2020
30 March 2021Confirmation statement made on 28 March 2021 with updates
29 October 2020Registration of charge 075811910004, created on 15 October 2020
30 March 2020Confirmation statement made on 28 March 2020 with updates
22 January 2020Appointment of Mr Hugo John Hope Loudon as a director on 20 January 2020
6 January 2020Re-conversion of shares on 25 April 2018
3 January 2020Group of companies' accounts made up to 31 March 2019
28 November 2019Re-conversion of shares on 24 April 2018
15 July 2019Appointment of Mr David Conrad Norris as a director on 11 July 2019
15 July 2019Termination of appointment of Andrew Mark Metson Parker as a director on 11 July 2019
15 July 2019Termination of appointment of Andrew Mark Metson Parker as a secretary on 11 July 2019
10 April 2019Confirmation statement made on 28 March 2019 with updates
22 January 2019Re-conversion of shares on 25 April 2018
  • ANNOTATION Replacement SH02 was replaced on 31/10/2019 as it was not properly delivered.
5 January 2019Group of companies' accounts made up to 31 March 2018
26 September 2018Appointment of Mrs Margaret Frances Rice-Jones as a director on 13 September 2018
18 May 2018Sub-division of shares on 25 April 2018
18 May 2018Particulars of variation of rights attached to shares
18 May 2018Change of share class name or designation
14 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 24,600,000.0
10 May 2018Resolutions
  • RES13 ‐ Shares subdivided 25/04/2018
  • RES12 ‐ Resolution of varying share rights or name
8 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 April 2018Statement by Directors
24 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 April 2018Statement of capital on 24 April 2018
  • GBP 600,000
24 April 2018Solvency Statement dated 13/04/18
12 April 2018Confirmation statement made on 28 March 2018 with updates
9 March 2018Termination of appointment of Simon Peter Hagger as a director on 9 March 2018
9 March 2018Termination of appointment of Carol Anne Pack as a director on 9 March 2018
9 March 2018Termination of appointment of Stephen David Lawrence as a director on 9 March 2018
9 March 2018Termination of appointment of David Robert Walter as a director on 9 March 2018
9 March 2018Termination of appointment of Gerald Nigel Pack as a director on 9 March 2018
5 January 2018Group of companies' accounts made up to 31 March 2017
15 December 2017Appointment of Mr Andrew Mark Metson Parker as a director on 13 December 2017
15 December 2017Appointment of Mr Andrew Mark Metson Parker as a director on 13 December 2017
25 April 2017Appointment of Mr Andrew Mark Metson Parker as a secretary on 13 April 2017
25 April 2017Appointment of Mr Andrew Mark Metson Parker as a secretary on 13 April 2017
24 April 2017Termination of appointment of Catherine Mary Beare as a director on 13 April 2017
24 April 2017Termination of appointment of Catherine Mary Beare as a secretary on 13 April 2017
24 April 2017Termination of appointment of Catherine Mary Beare as a secretary on 13 April 2017
24 April 2017Termination of appointment of Catherine Mary Beare as a director on 13 April 2017
12 April 2017Confirmation statement made on 28 March 2017 with updates
12 April 2017Confirmation statement made on 28 March 2017 with updates
24 January 2017Registration of charge 075811910003, created on 18 January 2017
24 January 2017Registration of charge 075811910003, created on 18 January 2017
5 January 2017Group of companies' accounts made up to 31 March 2016
5 January 2017Group of companies' accounts made up to 31 March 2016
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 600,000
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 600,000
23 February 2016Purchase of own shares.
23 February 2016Purchase of own shares.
16 February 2016Appointment of Mrs Catherine Mary Beare as a secretary on 12 February 2016
16 February 2016Appointment of Mrs Catherine Mary Beare as a secretary on 12 February 2016
16 February 2016Termination of appointment of Michael Gerard Daly as a secretary on 12 February 2016
16 February 2016Termination of appointment of Michael Gerard Daly as a secretary on 12 February 2016
15 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 603,821
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 603,821
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 December 2015Group of companies' accounts made up to 31 March 2015
22 December 2015Group of companies' accounts made up to 31 March 2015
24 April 2015Registration of charge 075811910002, created on 17 April 2015
24 April 2015Registration of charge 075811910002, created on 17 April 2015
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 600,000
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 600,000
21 April 2015Satisfaction of charge 1 in full
21 April 2015Satisfaction of charge 1 in full
21 December 2014Appointment of Mr Jeremy Christopher Pack as a director on 10 December 2014
21 December 2014Appointment of Mr Jeremy Christopher Pack as a director on 10 December 2014
27 November 2014Group of companies' accounts made up to 31 March 2014
27 November 2014Group of companies' accounts made up to 31 March 2014
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 July 2014Termination of appointment of Catherine Beare as a secretary
10 July 2014Appointment of Mr Michael Gerard Daly as a secretary
10 July 2014Appointment of Mr Michael Gerard Daly as a secretary
10 July 2014Termination of appointment of Catherine Beare as a secretary
24 June 2014Appointment of Mr Simon Peter Hagger as a director
24 June 2014Appointment of Mr Simon Peter Hagger as a director
24 June 2014Appointment of Mr Matthew Geoffrey Pack as a director
24 June 2014Appointment of Mr Matthew Geoffrey Pack as a director
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 600,000
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 600,000
2 January 2014Group of companies' accounts made up to 31 March 2013
2 January 2014Group of companies' accounts made up to 31 March 2013
18 July 2013Appointment of Mrs Catherine Mary Beare as a secretary
18 July 2013Appointment of Mrs Catherine Mary Beare as a secretary
18 July 2013Termination of appointment of Michael Daly as a secretary
18 July 2013Termination of appointment of Michael Daly as a secretary
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
30 January 2013Appointment of Mr Michael Gerard Daly as a secretary
30 January 2013Appointment of Mr Michael Gerard Daly as a secretary
30 January 2013Termination of appointment of Catherine Beare as a secretary
30 January 2013Termination of appointment of Catherine Beare as a secretary
3 January 2013Full accounts made up to 31 March 2012
3 January 2013Full accounts made up to 31 March 2012
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
15 July 2011Resolutions
  • RES13 ‐ Sub division 22/06/2011
15 July 2011Sub-division of shares on 22 June 2011
15 July 2011Sub-division of shares on 22 June 2011
15 July 2011Resolutions
  • RES13 ‐ Sub division 22/06/2011
28 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 600,000.00
28 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 600,000.00
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2011Appointment of Mr Stephen David Lawrence as a director
13 June 2011Appointment of Mr David Thomas Kelly as a director
13 June 2011Appointment of Mr David Thomas Kelly as a director
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2011Appointment of Mr Stephen David Lawrence as a director
10 June 2011Appointment of Mr David Robert Walter as a director
10 June 2011Appointment of Mrs Carol Anne Pack as a director
10 June 2011Appointment of Mr Gerald Nigel Pack as a director
10 June 2011Appointment of Mrs Carol Anne Pack as a director
10 June 2011Appointment of Mrs Catherine Beare as a secretary
10 June 2011Appointment of Mr Mark William Smith as a director
10 June 2011Appointment of Mr Gerald Nigel Pack as a director
10 June 2011Appointment of Mr David Robert Walter as a director
10 June 2011Appointment of Mrs Catherine Beare as a secretary
10 June 2011Appointment of Mr Mark William Smith as a director
8 June 2011Particulars of a mortgage or charge / charge no: 1
8 June 2011Particulars of a mortgage or charge / charge no: 1
31 March 2011Appointment of Mrs Catherine Mary Beare as a director
31 March 2011Termination of appointment of A G Secretarial Limited as a director
31 March 2011Termination of appointment of A G Secretarial Limited as a secretary
31 March 2011Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 31 March 2011
31 March 2011Termination of appointment of A G Secretarial Limited as a secretary
31 March 2011Termination of appointment of Inhoco Formations Limited as a director
31 March 2011Termination of appointment of Roger Hart as a director
31 March 2011Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 31 March 2011
31 March 2011Termination of appointment of A G Secretarial Limited as a director
31 March 2011Termination of appointment of Inhoco Formations Limited as a director
31 March 2011Appointment of Mrs Catherine Mary Beare as a director
31 March 2011Termination of appointment of Roger Hart as a director
28 March 2011Incorporation
28 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed