- Company Overview for TRAVELPORT INTERNATIONAL LIMITED (01254977)
- Filing history for TRAVELPORT INTERNATIONAL LIMITED (01254977)
- People for TRAVELPORT INTERNATIONAL LIMITED (01254977)
- Charges for TRAVELPORT INTERNATIONAL LIMITED (01254977)
- More for TRAVELPORT INTERNATIONAL LIMITED (01254977)
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) |
---|---|---|---|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
31 Mar 2018 | MR04 | Satisfaction of charge 012549770001 in full | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
16 Jan 2017 | TM02 | Termination of appointment of Gavin Jonathan Stark as a secretary on 13 January 2017 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
10 Feb 2016 | AP03 | Appointment of Mr Gavin Jonathan Stark as a secretary on 10 February 2016 | |
02 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of Doyle Madison Dillard-Iii as a director on 2 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Dec 2014 | AP03 | Appointment of Mrs Helen Wenman as a secretary on 19 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Maria Marchant as a secretary on 19 December 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | MR01 | Registration of charge 012549770001, created on 2 September 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Jason Robert Clarke on 24 June 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr Doyle Madison Dillard-Iii as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Richard Hastings as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 |