Advanced company searchLink opens in new window

THE TRAVEL CHAPTER LIMITED

Company number 02431506

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)
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
10 Sep 2014 TM02 Termination of appointment of Simon Lenard Morris as a secretary on 1 August 2014
10 Sep 2014 AP03 Appointment of Mrs Sandra Josephine Morris as a secretary on 1 August 2014
14 Aug 2014 AA Accounts for a small company made up to 31 October 2013
09 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jan 2013 SH03 Purchase of own shares.
20 Nov 2012 CERTNM Company name changed farm & cottage holidays LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
20 Nov 2012 CONNOT Change of name notice
08 Nov 2012 MG01 Duplicate mortgage certificatecharge no:3
07 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Nov 2012 SH06 Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 200
07 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2012 CH01 Director's details changed for Mr Simon Lenard Morris on 5 January 2012
05 Jan 2012 CH01 Director's details changed for Mr Simon Lenard Morris on 5 January 2012
05 Jan 2012 CH01 Director's details changed for Mr James Peter Morris on 5 January 2012
05 Jan 2012 CH01 Director's details changed for Mrs Jayne Claire Mcclure on 5 January 2012
05 Jan 2012 CH03 Secretary's details changed for Mr Simon Lenard Morris on 5 January 2012