- 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) |
---|---|---|---|
07 Jan 2005 | 395 | Particulars of mortgage/charge | |
29 Nov 2004 | 287 | Registered office changed on 29/11/04 from: the arch 48-52 floodgate street birmingham west midlands B5 5SL | |
14 May 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
08 May 2004 | 363s | Return made up to 29/04/04; full list of members | |
30 Jun 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
30 May 2003 | 363s |
Return made up to 29/04/03; full list of members
|
|
19 Dec 2002 | AA | Total exemption full accounts made up to 31 March 2002 | |
08 May 2002 | 363s | Return made up to 29/04/02; full list of members | |
08 Feb 2002 | AA | Total exemption full accounts made up to 31 March 2001 | |
01 Nov 2001 | CERTNM | Company name changed missmarple.co.uk LTD\certificate issued on 01/11/01 | |
13 Oct 2001 | 395 | Particulars of mortgage/charge | |
12 Oct 2001 | 287 | Registered office changed on 12/10/01 from: bradford court 123-131 bradford street birmingham west midlands B12 0NS | |
02 Oct 2001 | 288b | Director resigned | |
16 Jun 2001 | 363s |
Return made up to 14/05/01; full list of members
|
|
16 Mar 2001 | AA | Full accounts made up to 31 July 2000 | |
13 Oct 2000 | 288a | New director appointed | |
05 Oct 2000 | 287 | Registered office changed on 05/10/00 from: 7 oulton way stafford staffordshire ST16 1SS | |
05 Oct 2000 | 225 | Accounting reference date shortened from 31/07/01 to 31/03/01 | |
14 Jun 2000 | 363s |
Return made up to 14/05/00; full list of members
|
|
07 Mar 2000 | CERTNM | Company name changed beeno.com LIMITED\certificate issued on 08/03/00 | |
07 Mar 2000 | 225 | Accounting reference date extended from 31/05/00 to 31/07/00 | |
07 Mar 2000 | 287 | Registered office changed on 07/03/00 from: c/o midlands co services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU | |
09 Dec 1999 | CERTNM | Company name changed urbanation LIMITED\certificate issued on 10/12/99 | |
16 Jul 1999 | 288a | New secretary appointed | |
16 Jul 1999 | 288a | New director appointed |