- Company Overview for THE FREEDOM TRAVEL GROUP LIMITED (03816981)
- Filing history for THE FREEDOM TRAVEL GROUP LIMITED (03816981)
- People for THE FREEDOM TRAVEL GROUP LIMITED (03816981)
- Insolvency for THE FREEDOM TRAVEL GROUP LIMITED (03816981)
- More for THE FREEDOM TRAVEL GROUP LIMITED (03816981)
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) |
---|---|---|---|
01 Nov 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 6FZ to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 November 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from Kpmg Llp, 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 6FZ on 4 January 2022 | |
15 Oct 2019 | AD01 | Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to Kpmg Llp, 15 Canada Square Canary Wharf London E14 5GL on 15 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on 7 October 2019 | |
04 Oct 2019 | COCOMP | Order of court to wind up | |
25 Sep 2019 | MA | Memorandum and Articles of Association | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | AAMD | Amended full accounts made up to 30 September 2018 | |
05 Aug 2019 | AA | Full accounts made up to 30 September 2018 | |
14 Jun 2019 | AP01 | Appointment of Mr Justin Lee Russell as a director on 14 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Alan Charles Donald as a director on 14 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
22 Nov 2018 | AP01 | Appointment of Mr Alan Charles Donald as a director on 22 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Paul Andrew Hemingway as a director on 22 November 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
20 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
12 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Aug 2016 | CH02 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
09 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
21 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 |