INTERNATIONAL TRAVEL CONNECTIONS LIMITED
Company number 01030986
- Company Overview for INTERNATIONAL TRAVEL CONNECTIONS LIMITED (01030986)
- Filing history for INTERNATIONAL TRAVEL CONNECTIONS LIMITED (01030986)
- People for INTERNATIONAL TRAVEL CONNECTIONS LIMITED (01030986)
- Charges for INTERNATIONAL TRAVEL CONNECTIONS LIMITED (01030986)
- More for INTERNATIONAL TRAVEL CONNECTIONS LIMITED (01030986)
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) |
---|---|---|---|
07 Jul 2020 | AP01 | Appointment of Phil Aird-Mash as a director on 23 June 2020 | |
12 Dec 2019 | TM01 | Termination of appointment of Lee Andrew Marshall as a director on 28 November 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Bridgetown House Lower Bridge Street Chester CH1 1RU United Kingdom to Bridgetown House 80 Lower Bridge Street Chester CH1 1RU on 8 October 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Jennifer Isobel Atkinson as a director on 19 September 2019 | |
05 Sep 2019 | AA | Full accounts made up to 30 April 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
08 Aug 2019 | TM01 | Termination of appointment of Mal Barritt as a director on 29 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Concorde House 6 Canal Street Chester CH1 4EJ to Bridgetown House Lower Bridge Street Chester CH1 1RU on 23 July 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Olga Fahey as a director on 28 February 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Daniel Acarnley as a director on 28 November 2018 | |
24 Aug 2018 | AA | Full accounts made up to 30 April 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
01 Mar 2018 | AP01 | Appointment of Mr Mal Barritt as a director on 22 November 2017 | |
28 Dec 2017 | AA | Full accounts made up to 30 April 2017 | |
04 Sep 2017 | PSC02 | Notification of Bliss Topco Limited as a person with significant control on 26 August 2016 | |
04 Sep 2017 | PSC02 | Notification of Bliss Bidco Limited as a person with significant control on 26 August 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
04 Sep 2017 | PSC02 | Notification of Northedge Capital Llp as a person with significant control on 26 August 2016 | |
04 Sep 2017 | PSC02 | Notification of Northedge Capital Ii Gp Llp as a person with significant control on 26 August 2016 | |
04 Sep 2017 | PSC01 | Notification of Jennifer Atkinson as a person with significant control on 6 April 2016 | |
17 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Karl Lloyd as a director on 5 November 2016 | |
06 Oct 2016 | AP01 | Appointment of Mrs Emma Pickering as a director on 6 October 2016 | |
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | AP01 |
Appointment of Mrs Judith Ellis Hinkson as a director on 26 August 2016
|