- Company Overview for LEGG'S TRAVEL LTD. (04236034)
- Filing history for LEGG'S TRAVEL LTD. (04236034)
- People for LEGG'S TRAVEL LTD. (04236034)
- Charges for LEGG'S TRAVEL LTD. (04236034)
- Insolvency for LEGG'S TRAVEL LTD. (04236034)
- More for LEGG'S TRAVEL LTD. (04236034)
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) |
---|---|---|---|
18 Sep 2017 | PSC01 | Notification of Natalie Ann Hodgson-Wilde as a person with significant control on 21 May 2017 | |
17 Jul 2017 | PSC02 | Notification of Mitcham Belle Coaches Limited as a person with significant control on 19 June 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
05 Jun 2017 | AP01 | Appointment of Natalie Ann Hodgson-Wilde as a director on 21 May 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Frederick Charles Wilde as a director on 21 May 2017 | |
28 Mar 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
24 Sep 2016 | MR04 | Satisfaction of charge 042360340003 in full | |
21 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
28 Nov 2013 | MR01 | Registration of charge 042360340003 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
21 Mar 2013 | TM01 | Termination of appointment of Lesley Goldsmith as a director | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Jan 2011 | AP01 | Appointment of Kevin Charles Wilde as a director | |
11 Jan 2011 | AP01 | Appointment of Mrs Lesley Joan Goldsmith as a director | |
24 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders |