CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED
Company number 00488182
- Company Overview for CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED (00488182)
- Filing history for CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED (00488182)
- People for CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED (00488182)
- Charges for CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED (00488182)
- More for CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED (00488182)
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) |
---|---|---|---|
06 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
24 Dec 2015 | AD01 | Registered office address changed from Ait House, PO Box 312 16 Eldon Place Bradford West Yorkshire BD1 1PL to Shire House Humboldt Street Bradford West Yorkshire BD1 5HQ on 24 December 2015 | |
23 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jul 2015 | MR01 | Registration of charge 004881820022, created on 7 July 2015 | |
17 Jun 2015 | MR01 | Registration of charge 004881820021, created on 11 June 2015 | |
12 Jun 2015 | AP03 | Appointment of Ms Vicki Fay Pollard as a secretary on 11 June 2015 | |
12 Jun 2015 | TM02 | Termination of appointment of Allan Firth Webster as a secretary on 10 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | CH01 | Director's details changed for Mr Anthony St John Shawe on 1 May 2014 | |
02 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
26 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Mr Allan Firth Webster on 6 March 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Allan Firth Webster on 6 March 2013 | |
07 Mar 2013 | CH03 | Secretary's details changed for Mr Allan Firth Webster on 6 March 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of James David Scott as a director on 10 January 2013 | |
26 Feb 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
19 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
16 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
13 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Jan 2012 | AP01 | Appointment of Mr James David Scott as a director on 11 January 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Mark Watson Bowers as a director on 11 January 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Gareth Neil Hopwood as a director on 11 January 2012 |