- Company Overview for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- Filing history for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- People for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- Charges for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- Insolvency for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- More for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
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 Nov 2012 | 2.12B | Appointment of an administrator | |
25 Jul 2012 | TM01 | Termination of appointment of Michael Wootten as a director | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jun 2012 | AP04 | Appointment of Turner and Smith as a secretary | |
15 Jun 2012 | TM02 | Termination of appointment of Steven Beech as a secretary | |
12 Mar 2012 | AP01 | Appointment of Paul Howard Mason as a director | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jan 2012 | TM01 | Termination of appointment of Steven Beech as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Jeanette Stones as a director | |
07 Dec 2011 | AR01 |
Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
10 Oct 2011 | TM01 | Termination of appointment of Marjorie Wootten as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Nicolas Wootten as a director | |
08 Sep 2011 | AP01 | Appointment of Michael James Wootten as a director | |
01 Sep 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
01 Sep 2011 | TM02 | Termination of appointment of David Hart as a secretary | |
01 Sep 2011 | AP03 | Appointment of Steven Richard Beech as a secretary | |
01 Sep 2011 | AP01 | Appointment of Mr Steven Richard Beech as a director | |
01 Sep 2011 | AP01 | Appointment of Jeanette Monica Stones as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Ronald Alexander Graham as a director | |
01 Sep 2011 | AP01 | Appointment of Alfred Howerd Moseley as a director | |
01 Sep 2011 | AD01 | Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 1 September 2011 | |
25 Aug 2011 | CERTNM |
Company name changed opperman (1990) LIMITED\certificate issued on 25/08/11
|
|
25 Aug 2011 | CONNOT | Change of name notice | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders |