Advanced company searchLink opens in new window

ELEGANT RESORTS TRANSPORT LIMITED

Company number 04322333

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
13 May 2013 AAMD Amended full accounts made up to 30 September 2012