- Company Overview for PB INTERNATIONAL TRAVEL LIMITED (01915566)
- Filing history for PB INTERNATIONAL TRAVEL LIMITED (01915566)
- People for PB INTERNATIONAL TRAVEL LIMITED (01915566)
- Charges for PB INTERNATIONAL TRAVEL LIMITED (01915566)
- More for PB INTERNATIONAL TRAVEL LIMITED (01915566)
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) |
---|---|---|---|
09 Aug 2018 | TM01 | Termination of appointment of Guy Christopher Van Zwanenberg as a director on 31 July 2018 | |
25 Jul 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
25 Sep 2017 | CH01 | Director's details changed for Mr Oliver Edward De Montfort on 22 September 2017 | |
25 Sep 2017 | CH03 | Secretary's details changed for Mr Thampiah Sivathasan on 22 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Yuki Amanda Dennis as a director on 29 August 2017 | |
10 Aug 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Oliver Edward De Montfort as a director on 1 August 2017 | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Linda Meriel Neal as a director on 31 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
03 Aug 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
18 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Mr Guy Christopher Van Zwanenberg on 30 October 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mr Simon James Meeke on 30 October 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Ms Linda Meriel Neal on 30 October 2015 | |
06 Nov 2015 | CH03 | Secretary's details changed for Mr Thampiah Sivathasan on 30 October 2015 | |
26 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Michael Aubrey as a director on 1 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mrs Yuki Amanda Dennis as a director on 1 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|