Advanced company searchLink opens in new window

REMEMBRANCE TRAVEL LIMITED

Company number 04272358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
04 May 2018 AA Accounts for a small company made up to 30 September 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
04 May 2017 AP01 Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 28 April 2017
03 May 2017 AP01 Appointment of Mr Gary John Ryan as a director on 28 April 2017
03 May 2017 TM01 Termination of appointment of Nicholas Andrew Lewis as a director on 28 April 2017
27 Mar 2017 TM01 Termination of appointment of Stephen Richard Cooper as a director on 24 March 2017
23 Jan 2017 AA Full accounts made up to 30 September 2016
25 Oct 2016 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Haig House 199 Borough High Street London SE1 1AA
24 Oct 2016 AP03 Appointment of Mr Luke Joannou as a secretary on 30 September 2016
24 Oct 2016 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 September 2016
16 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
25 May 2016 AP01 Appointment of Mr Nicholas Andrew Lewis as a director on 25 May 2016
25 May 2016 TM01 Termination of appointment of John Martin Graham as a director on 25 May 2016
08 Feb 2016 AA Full accounts made up to 30 September 2015
18 Dec 2015 TM01 Termination of appointment of Susan Jane Freeth as a director on 18 December 2015
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000
23 Jun 2015 AA Full accounts made up to 30 September 2014
11 Sep 2014 AD03 Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Sep 2014 AD02 Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
19 Aug 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2014
19 Aug 2014 TM02 Termination of appointment of Helen Marie Downie as a secretary on 17 March 2014
29 Jul 2014 MISC Section 519
08 Jul 2014 AA Full accounts made up to 30 September 2013