- Company Overview for TRAVEL NATION LIMITED (04338219)
- Filing history for TRAVEL NATION LIMITED (04338219)
- People for TRAVEL NATION LIMITED (04338219)
- Charges for TRAVEL NATION LIMITED (04338219)
- More for TRAVEL NATION LIMITED (04338219)
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) |
---|---|---|---|
12 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jun 2017 | PSC01 | Notification of Haydn Gordon Wrath as a person with significant control on 26 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Matthew Richard Weekes as a director on 23 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Matthew Richard Weekes as a person with significant control on 23 June 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
23 Dec 2016 | TM02 | Termination of appointment of Karen Rachel Brewer as a secretary on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Matthew Richard Weekes as a director on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Jonathan Mark Goodall as a director on 23 December 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 March 2015 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Haydn Gordon Wrath on 9 December 2013 | |
13 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders |