- Company Overview for C.J. LEIGH TRAVEL LIMITED (01028492)
- Filing history for C.J. LEIGH TRAVEL LIMITED (01028492)
- People for C.J. LEIGH TRAVEL LIMITED (01028492)
- Charges for C.J. LEIGH TRAVEL LIMITED (01028492)
- More for C.J. LEIGH TRAVEL LIMITED (01028492)
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) |
---|---|---|---|
09 Dec 2015 | TM02 | Termination of appointment of Philip Walter Durrance as a secretary on 30 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
12 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AD01 | Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to 141 Moorgate London EC2M 6TX on 17 November 2014 | |
18 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2014 | TM01 | Termination of appointment of Gillian Leigh as a director | |
06 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
05 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
27 Sep 2012 | AP01 | Appointment of Ms Suzannah Marie Harris as a director | |
23 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 8 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
14 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Edward John Leigh on 13 September 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mrs Gillian Ismay Leigh on 13 September 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Caroline Nicola Lewis on 13 September 2010 | |
30 Nov 2010 | CH03 | Secretary's details changed for Edward John Leigh on 13 September 2010 | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 May 2010 | AA | Accounts for a small company made up to 31 December 2009 |