- Company Overview for ICKENHAM TRAVEL GROUP LTD (00986305)
- Filing history for ICKENHAM TRAVEL GROUP LTD (00986305)
- People for ICKENHAM TRAVEL GROUP LTD (00986305)
- Charges for ICKENHAM TRAVEL GROUP LTD (00986305)
- More for ICKENHAM TRAVEL GROUP LTD (00986305)
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) |
---|---|---|---|
31 Jul 2019 | AD01 | Registered office address changed from 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ England to Trident Court One Oakcroft Road Chessington KT9 1BD on 31 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mrs Jennifer Reglar as a director on 10 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Peter William Reglar as a director on 10 July 2019 | |
21 May 2019 | TM01 | Termination of appointment of Ian Martin Wyatt as a director on 20 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Ian Wyatt as a secretary on 20 May 2019 | |
21 Mar 2019 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
29 Oct 2018 | AUD | Auditor's resignation | |
01 Jun 2018 | AP01 | Appointment of Mr Ian Martin Wyatt as a director on 1 June 2018 | |
01 Jun 2018 | AP03 | Appointment of Mr Ian Wyatt as a secretary on 1 June 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Tracey Demirkazik as a secretary on 1 June 2018 | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
09 Apr 2018 | AP01 | Appointment of Mr John Michael Burroughes as a director on 4 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
08 Feb 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
31 Jan 2018 | TM02 | Termination of appointment of Mark Parminter as a secretary on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Mark Stephen Parminter as a director on 31 January 2018 | |
31 Jan 2018 | AP03 | Appointment of Mrs Tracey Demirkazik as a secretary on 31 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Andrew Graham Thomas Perolls as a director on 15 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Peter William Reglar on 17 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Julie Ann Oliver on 17 January 2018 | |
14 Sep 2017 | AAMD | Amended group of companies' accounts made up to 30 September 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from 6th Floor Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG to 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ on 15 June 2017 | |
14 Jun 2017 | AAMD | Amended group of companies' accounts made up to 30 September 2016 | |
04 Apr 2017 | AA | Group of companies' accounts made up to 30 September 2016 |