- Company Overview for THE TRAVEL CHAPTER LIMITED (02431506)
- Filing history for THE TRAVEL CHAPTER LIMITED (02431506)
- People for THE TRAVEL CHAPTER LIMITED (02431506)
- Charges for THE TRAVEL CHAPTER LIMITED (02431506)
- More for THE TRAVEL CHAPTER LIMITED (02431506)
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
|
|
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
|
|
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
|
|
20 Nov 2012 | CONNOT | Change of name notice | |
08 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 7 November 2012
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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 |