- Company Overview for ALAN COOK TRAVEL SERVICE LIMITED (01602746)
- Filing history for ALAN COOK TRAVEL SERVICE LIMITED (01602746)
- People for ALAN COOK TRAVEL SERVICE LIMITED (01602746)
- Charges for ALAN COOK TRAVEL SERVICE LIMITED (01602746)
- More for ALAN COOK TRAVEL SERVICE LIMITED (01602746)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 | Annual return made up to 6 July 2015 with full list of shareholders | |
07 Sep 2015 | AD02 | Register inspection address has been changed from C/O Edgar Merrell Ltd Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England to 11 Shenley Road Borehamwood Hertfordshire WD6 1AD | |
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
19 Jan 2015 | AD01 | Registered office address changed from Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 11 Shenley Road Borehamwood Hertfordshire WD6 1AD on 19 January 2015 | |
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 13 November 2014
|
|
16 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AD04 | Register(s) moved to registered office address Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | TM01 | Termination of appointment of Olumide Elesin as a director | |
08 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 8 February 2014
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 January 2014
|
|
10 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
24 Oct 2013 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ England on 24 October 2013 | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Sep 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
13 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2013 | AD02 | Register inspection address has been changed | |
20 May 2013 | AP01 | Appointment of Regina Uduak Elesin as a director | |
20 May 2013 | AP01 | Appointment of Mr Olumide Oluwaseyi Elesin as a director | |
20 May 2013 | TM01 | Termination of appointment of Roger Cook as a director | |
06 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |