- Company Overview for NOSTALGIA TRAVEL LIMITED (00410806)
- Filing history for NOSTALGIA TRAVEL LIMITED (00410806)
- People for NOSTALGIA TRAVEL LIMITED (00410806)
- Charges for NOSTALGIA TRAVEL LIMITED (00410806)
- More for NOSTALGIA TRAVEL LIMITED (00410806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CH01 | Director's details changed for Mrs Pauline Constance Skinner on 28 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Peter James Skinner on 28 February 2023 | |
28 Feb 2023 | CH03 | Secretary's details changed for Mr Peter James Skinner on 28 February 2023 | |
28 Feb 2023 | PSC04 | Change of details for Mrs Pauline Constance Skinner as a person with significant control on 28 February 2023 | |
28 Feb 2023 | PSC04 | Change of details for Mr Peter James Skinner as a person with significant control on 28 February 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Apr 2022 | AD01 | Registered office address changed from Claremont House 1 Market Square Bicetser Oxfordshire OX26 6AA United Kingdom to Ground Floor Unit 15 Somerville Court Trinity Way Adderbury Oxon OX17 3SN on 21 April 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
03 Nov 2021 | PSC04 | Change of details for Mr Peter James Skinner as a person with significant control on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Peter James Skinner on 3 November 2021 | |
03 Nov 2021 | PSC04 | Change of details for Mrs Pauline Constance Skinner as a person with significant control on 3 November 2021 | |
03 Nov 2021 | CH03 | Secretary's details changed for Mr Peter James Skinner on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mrs Pauline Constance Skinner on 3 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Nov 2020 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ to Claremont House 1 Market Square Bicetser Oxfordshire OX26 6AA on 9 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates |