Advanced company searchLink opens in new window

CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED

Company number 00488182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000
16 Dec 2014 AA Full accounts made up to 31 March 2014
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50,000
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