- Company Overview for ELEGANT RESORTS TRANSPORT LIMITED (04322333)
- Filing history for ELEGANT RESORTS TRANSPORT LIMITED (04322333)
- People for ELEGANT RESORTS TRANSPORT LIMITED (04322333)
- More for ELEGANT RESORTS TRANSPORT LIMITED (04322333)
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) |
---|---|---|---|
14 Jun 2016 | AA | Full accounts made up to 26 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Mr Abdullah Al Dawood as a director on 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | TM01 | Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 25 October 2015 | |
02 Oct 2015 | AA | Full accounts made up to 27 December 2014 | |
08 Sep 2015 | TM01 | Termination of appointment of Sharon Ann Lloyd as a director on 8 August 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from The Old Palace Little St John Street Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE on 7 April 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | TM01 | Termination of appointment of Yousif Musa Yousif as a director on 7 February 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Ali Altagani Ahmed Mohammed as a director on 7 February 2014 | |
29 Oct 2014 | MISC | Section 519 | |
27 Oct 2014 | MISC | Section 519 | |
29 May 2014 | AA | Full accounts made up to 30 September 2013 | |
19 Mar 2014 | AP01 | Appointment of Dr Ali Altagani Ahmed Mohammed as a director | |
19 Mar 2014 | AP01 | Appointment of Yousif Musa Yousif as a director | |
26 Feb 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
20 Feb 2014 | AP01 | Appointment of Yousif Musa Yousif as a director | |
20 Feb 2014 | AP01 | Appointment of Ali Altagani Ahmed Mohammed as a director | |
19 Feb 2014 | AP01 | Appointment of Dr Nasser Aqeel Al Tayyar as a director | |
19 Feb 2014 | AD01 | Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB on 19 February 2014 | |
19 Feb 2014 | TM02 | Termination of appointment of Shirley Bradley as a secretary | |
19 Feb 2014 | TM01 | Termination of appointment of Thomas Cook Group Management Services Limited as a director | |
28 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
13 May 2013 | AAMD | Amended full accounts made up to 30 September 2012 |