- Company Overview for CHS TOUR SERVICES LTD. (03488873)
- Filing history for CHS TOUR SERVICES LTD. (03488873)
- People for CHS TOUR SERVICES LTD. (03488873)
- Charges for CHS TOUR SERVICES LTD. (03488873)
- More for CHS TOUR SERVICES LTD. (03488873)
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) |
---|---|---|---|
23 Jun 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
23 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
23 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
26 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
01 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
07 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
10 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
10 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
17 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
04 May 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
29 Mar 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
29 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
29 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AUD | Auditor's resignation | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Hannah Anouska Claire Rowling as a director on 4 April 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Tui Travel House Crawley Business Qtr Fleming Way Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017 | |
02 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
24 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
22 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
17 Jun 2015 | AA | Full accounts made up to 30 September 2014 |