EURO TRAVELLERS CHEQUE NEDERLAND LIMITED
Company number 01648767
- Company Overview for EURO TRAVELLERS CHEQUE NEDERLAND LIMITED (01648767)
- Filing history for EURO TRAVELLERS CHEQUE NEDERLAND LIMITED (01648767)
- People for EURO TRAVELLERS CHEQUE NEDERLAND LIMITED (01648767)
- More for EURO TRAVELLERS CHEQUE NEDERLAND LIMITED (01648767)
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 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Dec 2021 | TM01 | Termination of appointment of Roderick Barry Suckling as a director on 30 November 2021 | |
11 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Anthony Francis D'souza as a director on 6 August 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
11 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
11 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
11 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
11 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
19 Dec 2018 | PSC02 | Notification of Travelex Global and Financial Services Limited as a person with significant control on 6 April 2016 | |
19 Dec 2018 | PSC07 | Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 | |
03 Oct 2018 | CH03 | Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Roderick Barry Suckling on 11 September 2017 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Roderick Barry Suckling on 11 September 2017 | |
02 Oct 2018 | CH01 | Director's details changed for Miss Joyce Caroline Morris on 11 September 2017 | |
02 Oct 2018 | TM01 | Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 | |
02 Oct 2018 | CH03 | Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 | |
17 Aug 2018 | AP03 | Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Ellen Loi as a secretary on 17 August 2018 |