- Company Overview for TRAVEL MERRYHILL LIMITED (02203309)
- Filing history for TRAVEL MERRYHILL LIMITED (02203309)
- People for TRAVEL MERRYHILL LIMITED (02203309)
- Charges for TRAVEL MERRYHILL LIMITED (02203309)
- Registers for TRAVEL MERRYHILL LIMITED (02203309)
- More for TRAVEL MERRYHILL LIMITED (02203309)
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 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jun 2020 | TM01 | Termination of appointment of Paul Richard Barlow as a director on 18 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
28 Jan 2020 | TM02 | Termination of appointment of Julie Woollard as a secretary on 15 January 2020 | |
28 Jan 2020 | AP03 | Appointment of Miss Jennifer Naomi Myram as a secretary on 23 January 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
23 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 May 2019 | AP01 | Appointment of Mr Thomas Findlay Stables as a director on 8 May 2019 | |
14 May 2019 | AP03 | Appointment of Julie Woollard as a secretary on 8 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Thomas Desmond Bonham as a director on 30 April 2019 | |
13 May 2019 | AP01 | Appointment of Paul Richard Barlow as a director on 8 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Michael Arnaouti as a secretary on 30 April 2019 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jun 2018 | PSC02 | Notification of Wm Ventures Limited as a person with significant control on 6 April 2016 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
13 Dec 2017 | AD03 | Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
13 Dec 2017 | AD02 | Register inspection address has been changed from National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD to 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jul 2017 | TM02 | Termination of appointment of Dianne Robinson as a secretary on 30 June 2017 | |
10 Jul 2017 | AP03 | Appointment of Michael Arnaouti as a secretary on 1 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of Peter Timothy Coates as a director on 30 April 2017 | |
04 May 2017 | AP01 | Appointment of Thomas Desmond Bonham as a director on 2 May 2017 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |