Advanced company searchLink opens in new window

CANTERBURY TRAVEL (LONDON) LIMITED

Company number 00995587

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)
15 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 02/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2018 AP01 Appointment of Mr Duncan Campbell Wilson as a director on 2 November 2018
09 Nov 2018 AP01 Appointment of Mr Rick Green as a director on 2 November 2018
09 Nov 2018 AP01 Appointment of Mr Brian Cassidy as a director on 2 November 2018
09 Nov 2018 AP01 Appointment of Mr Robin Zachary Haller as a director on 2 November 2018
09 Nov 2018 AP01 Appointment of Mr Clifford Pattenden as a director on 2 November 2018
08 Nov 2018 AP01 Appointment of Mr Frederick Haller as a director on 2 November 2018
08 Nov 2018 PSC02 Notification of Brooklyn Travel Limited as a person with significant control on 2 November 2018
08 Nov 2018 PSC07 Cessation of Dolores Collins as a person with significant control on 2 November 2018
08 Nov 2018 TM01 Termination of appointment of Dolores Collins as a director on 2 November 2018
08 Nov 2018 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 8 November 2018
08 Nov 2018 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 November 2018
08 Nov 2018 TM02 Termination of appointment of Dolores Collins as a secretary on 2 November 2018
03 Aug 2018 AA Accounts for a small company made up to 31 October 2017
18 Jun 2018 MR04 Satisfaction of charge 8 in full
18 Jun 2018 MR04 Satisfaction of charge 7 in full
18 Jun 2018 MR04 Satisfaction of charge 1 in full
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
27 Feb 2018 PSC07 Cessation of Tara Louise Collins as a person with significant control on 6 April 2016
27 Feb 2018 PSC07 Cessation of Jacqueline Elizabeth Banham as a person with significant control on 6 April 2016
24 Jul 2017 AA Accounts for a small company made up to 31 October 2016
18 Jul 2017 CH01 Director's details changed for Ms Jacqueline Elizabeth Banham on 18 July 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
04 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 25,184
08 Mar 2016 AA Accounts for a small company made up to 31 October 2015