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) |
---|---|---|---|
27 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
12 Sep 2017 | AP01 | Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Miss Joyce Caroline Morris as a director on 11 September 2017 | |
05 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Mr Anthony Francis D'souza as a director on 6 March 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Apr 2016 | TM02 | Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 | |
12 Apr 2016 | AP03 | Appointment of Miss Ellen Loi as a secretary on 12 April 2016 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 | |
03 Dec 2015 | AUD | Auditor's resignation | |
23 Sep 2015 | AUD | Auditor's resignation | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
28 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
05 Mar 2014 | AP01 | Appointment of Mr Sylvain Marc Pignet as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Suzanne Johnston as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Peter Russell as a director | |
02 Jan 2014 | AP01 | Appointment of Mr Martyn Lewis Emmerson as a director | |
30 Aug 2013 | SH20 | Statement by directors |