- Company Overview for BUNAC TRAVEL SERVICES LIMITED (01391030)
- Filing history for BUNAC TRAVEL SERVICES LIMITED (01391030)
- People for BUNAC TRAVEL SERVICES LIMITED (01391030)
- Charges for BUNAC TRAVEL SERVICES LIMITED (01391030)
- More for BUNAC TRAVEL SERVICES LIMITED (01391030)
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) |
---|---|---|---|
01 Jun 2018 | AP01 | Appointment of Mr Nino Ostertag as a director on 1 May 2018 | |
23 May 2018 | AP03 | Appointment of Mr Intesar Ahmed as a secretary on 23 May 2018 | |
23 May 2018 | TM02 | Termination of appointment of Donna Jane Clinker as a secretary on 23 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Stephen Adrian Jenkins as a director on 16 March 2018 | |
11 May 2018 | RP04AP01 | Second filing for the appointment of Reinhard Kotzaurek as a director | |
26 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
25 Jan 2018 | AP01 |
Appointment of Mr Reinhard Kotzaurek as a director on 1 January 2018
|
|
25 Jan 2018 | TM01 | Termination of appointment of John Constable as a director on 31 December 2017 | |
26 May 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Apr 2017 | AP03 | Appointment of Ms Donna Jane Clinker as a secretary on 7 April 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Christopher Charles Mileham as a secretary on 7 April 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
04 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
20 May 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
11 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
11 Dec 2012 | AD01 | Registered office address changed from , 6 Wrights Lane, London, W8 6TA, United Kingdom on 11 December 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from , 16 Bowling Green Lane, London, EC1R 0QH on 11 December 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Peter Liney as a director | |
09 Nov 2012 | AP01 | Appointment of Mr John Constable as a director |