- Company Overview for TRAVELPERK UK IRL LIMITED (03770815)
- Filing history for TRAVELPERK UK IRL LIMITED (03770815)
- People for TRAVELPERK UK IRL LIMITED (03770815)
- Charges for TRAVELPERK UK IRL LIMITED (03770815)
- More for TRAVELPERK UK IRL LIMITED (03770815)
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) |
---|---|---|---|
20 Jul 2021 | MR04 | Satisfaction of charge 037708150006 in full | |
08 Jul 2021 | AP01 | Appointment of Mr Huw Llewelyn Lloyd Slater as a director on 5 July 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr Asif John Livesey as a director on 5 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Edward David Roger Eden as a director on 5 July 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
23 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
17 Feb 2021 | AP01 | Appointment of Mr Edward David Roger Eden as a director on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Jill Frances Palmer as a director on 12 February 2021 | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
11 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
05 Nov 2018 | TM01 | Termination of appointment of Simon David Mclean as a director on 30 July 2018 | |
01 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Jan 2016 | MR01 | Registration of charge 037708150006, created on 12 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
05 Jan 2016 | MR04 | Satisfaction of charge 037708150004 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
23 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Simon David Mclean on 27 November 2015 | |
14 Dec 2015 | AA | Full accounts made up to 31 March 2015 |