Advanced company searchLink opens in new window

FHT TRAVEL LTD

Company number 04437559

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)
23 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150,000
12 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2015 MA Memorandum and Articles of Association
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 150,000
22 Sep 2015 AA Full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 80,000
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 30,000
10 Jan 2014 CERTNM Company name changed discount travel LTD\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 AA01 Previous accounting period shortened from 31 March 2014 to 31 March 2013
22 Aug 2013 AP01 Appointment of Mr David Peter Finch as a director
22 Aug 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
22 Aug 2013 AP03 Appointment of Ms Deborah Beckett as a secretary
22 Aug 2013 TM01 Termination of appointment of Ronald Hehir as a director
22 Aug 2013 TM02 Termination of appointment of Gina Hehir as a secretary
22 Aug 2013 AP01 Appointment of Ms Deborah Beckett as a director
22 Aug 2013 AD01 Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 22 August 2013
03 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
09 Apr 2013 AA Full accounts made up to 31 October 2012
20 Nov 2012 SH20 Statement by directors
20 Nov 2012 SH19 Statement of capital on 20 November 2012
  • GBP 30,000
20 Nov 2012 CAP-SS Solvency statement dated 20/10/12
20 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital