Advanced company searchLink opens in new window

GLOBAL TRAVEL MANAGEMENT LIMITED

Company number 03355729

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)
21 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
29 Jan 2016 MR01 Registration of charge 033557290008, created on 26 January 2016
29 Jul 2015 AA Accounts for a small company made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
22 Sep 2014 AA Accounts for a small company made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
17 Sep 2013 AA Accounts for a small company made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
10 Dec 2012 AAMD Amended accounts made up to 31 March 2012
01 Oct 2012 AA Accounts for a small company made up to 31 March 2012
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Scott Leonard Pawley on 18 April 2012
05 Apr 2012 AD01 Registered office address changed from the Courtyard 102 High Street Horsell Woking Surrey GU21 4ST on 5 April 2012
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
26 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
23 Sep 2011 SH20 Statement by directors
23 Sep 2011 SH19 Statement of capital on 23 September 2011
  • GBP 12,000
23 Sep 2011 CAP-SS Solvency statement dated 09/09/11
23 Sep 2011 SH08 Change of share class name or designation
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100,000
23 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £85000 09/09/2011
  • RES10 ‐ Resolution of allotment of securities