Advanced company searchLink opens in new window

SOUTH QUAY TRAVEL & LEISURE LIMITED

Company number 02420678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2019 AA Full accounts made up to 31 December 2018
18 Jun 2019 MR01 Registration of charge 024206780010, created on 12 June 2019
24 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CH01 Director's details changed for Christian Verhounig on 17 January 2018
03 Nov 2017 CS01 Confirmation statement made on 7 September 2017 with updates
03 Nov 2017 PSC05 Change of details for Global Maritime Group Inc as a person with significant control on 6 April 2016
03 Nov 2017 PSC04 Change of details for Ms Anita Bistere as a person with significant control on 6 April 2016
26 Jul 2017 AA Full accounts made up to 31 December 2016
15 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
18 Nov 2015 CH01 Director's details changed for Christopher Coates on 31 August 2015
18 Nov 2015 CH01 Director's details changed for Christian Verhounig on 31 August 2015
18 Nov 2015 CH01 Director's details changed for Mr Simon Mark Weeks on 31 August 2015
18 Nov 2015 TM01 Termination of appointment of Stephen James Moore as a director on 31 August 2015
18 Nov 2015 TM02 Termination of appointment of Stephen James Moore as a secretary on 31 August 2015
09 Jul 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
07 Oct 2014 CH01 Director's details changed for Christian Verhounig on 7 August 2014
07 Oct 2014 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 7 October 2014
01 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 16 July 2014
14 Nov 2013 TM01 Termination of appointment of Richard Bastow as a director
07 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000