- Company Overview for SOUTH QUAY TRAVEL & LEISURE LIMITED (02420678)
- Filing history for SOUTH QUAY TRAVEL & LEISURE LIMITED (02420678)
- People for SOUTH QUAY TRAVEL & LEISURE LIMITED (02420678)
- Charges for SOUTH QUAY TRAVEL & LEISURE LIMITED (02420678)
- Insolvency for SOUTH QUAY TRAVEL & LEISURE LIMITED (02420678)
- More for SOUTH QUAY TRAVEL & LEISURE LIMITED (02420678)
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
|
|
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
|
|
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
|