Loughton
Essex
IG10 4PL
Website | www.360golfholidays.com |
---|---|
Telephone | 0845 5280360 |
Telephone region | Unknown |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Anthony Richmond 29.99% Ordinary |
---|---|
1.1k at £1 | Christopher William Holt 29.99% Ordinary |
1.1k at £1 | Steven James Holt 29.99% Ordinary |
356 at £1 | Jane Hill 10.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,273 |
Cash | £2,869 |
Current Liabilities | £108,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
18 December 2023 | Confirmation statement made on 11 October 2023 with updates (7 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
24 April 2023 | Change of details for Mr William Jeffrey Holt as a person with significant control on 21 April 2023 (2 pages) |
6 December 2022 | Change of details for Mr William Jeffrey Holt as a person with significant control on 30 November 2022 (2 pages) |
22 November 2022 | Change of details for Steven James Holt as a person with significant control on 21 November 2022 (2 pages) |
22 November 2022 | Confirmation statement made on 11 October 2022 with updates (7 pages) |
18 November 2022 | Statement of capital following an allotment of shares on 31 December 2020
|
18 November 2022 | Change of details for Mr Christopher William Holt as a person with significant control on 18 November 2022 (2 pages) |
18 November 2022 | Change of details for Steven James Holt as a person with significant control on 18 November 2022 (2 pages) |
18 November 2022 | Notification of William Jeffrey Holt as a person with significant control on 18 November 2022 (2 pages) |
18 November 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 October 2021 | Confirmation statement made on 11 October 2021 with updates (7 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2021 | Statement of capital following an allotment of shares on 31 December 2019
|
29 January 2021 | Confirmation statement made on 11 October 2020 with updates (6 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 December 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 November 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 May 2018 | Cessation of Anthony John Richmond as a person with significant control on 30 April 2018 (1 page) |
9 November 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
9 November 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
9 November 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
8 December 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
21 November 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2015 | Current accounting period shortened from 21 November 2014 to 31 December 2013 (1 page) |
6 August 2015 | Current accounting period shortened from 21 November 2014 to 31 December 2013 (1 page) |
18 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 December 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
12 December 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
10 November 2014 | Director's details changed for Mr Christopher William Holt on 10 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Christopher William Holt on 10 October 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 21 November 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 21 November 2013 (3 pages) |
11 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 11 July 2014 (1 page) |
21 November 2013 | Previous accounting period extended from 31 October 2013 to 21 November 2013 (1 page) |
21 November 2013 | Previous accounting period extended from 31 October 2013 to 21 November 2013 (1 page) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 January 2013 | Director's details changed for Mr Christopher William Holt on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Christopher William Holt on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Christopher William Holt on 9 January 2013 (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
6 November 2012 | Company name changed 365 golf holidays LTD\certificate issued on 06/11/12
|
6 November 2012 | Company name changed 365 golf holidays LTD\certificate issued on 06/11/12
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|