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)
10 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
09 May 2013 AA Full accounts made up to 30 September 2012
18 Dec 2012 AP03 Appointment of Helen Marie Downie as a secretary
17 Dec 2012 TM02 Termination of appointment of Robert Littlejohn as a secretary
12 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Susan Jane Freeth on 12 September 2012
15 Jun 2012 AA Full accounts made up to 30 September 2011
31 May 2012 CERTNM Company name changed rbl (poppy travel) LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-29
31 May 2012 CONNOT Change of name notice
20 Feb 2012 AP03 Appointment of Robert Edward Stuart Littlejohn as a secretary
21 Dec 2011 TM02 Termination of appointment of Catryn Edwards as a secretary
15 Dec 2011 AD01 Registered office address changed from Haig House 199 Borough High Street London SE1 1AA United Kingdom on 15 December 2011
13 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
15 Apr 2011 AA Full accounts made up to 30 September 2010
15 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Aa approved 06/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2010 AP01 Appointment of Mr Stephen Richard Cooper as a director
20 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
11 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 50,000
19 Feb 2010 CERTNM Company name changed remembrance travel LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-18
19 Feb 2010 CONNOT Change of name notice
19 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2010 AP01 Appointment of Mr John Martin Graham as a director
18 Feb 2010 TM02 Termination of appointment of Terence Harker as a secretary
18 Feb 2010 AP03 Appointment of Ms Catryn Ann Edwards as a secretary