Advanced company searchLink opens in new window

C.J. LEIGH TRAVEL LIMITED

Company number 01028492

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)
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
  • GBP 105,000
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
  • GBP 105,000
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
  • GBP 105,000
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