Advanced company searchLink opens in new window

TRAVEL INSURANCE CLUB LIMITED

Company number 04656381

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)
26 Aug 2011 CH01 Director's details changed for Mr Colin Robert Evans on 26 August 2011
26 Aug 2011 CH03 Secretary's details changed for Mr David Robert Gooderson on 26 August 2011
23 May 2011 TM01 Termination of appointment of Steven Nickerson as a director
23 May 2011 TM01 Termination of appointment of David Marshall as a director
07 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
07 Feb 2011 AD03 Register(s) moved to registered inspection location
07 Feb 2011 AD02 Register inspection address has been changed
31 Jan 2011 TM01 Termination of appointment of Simon Metcalf as a director
27 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Mar 2010 AD01 Registered office address changed from 5 Brighton Road Croydon Surrey CR2 6EA on 16 March 2010
05 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for David Nicholas Marshall on 5 February 2010
30 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
18 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 30/04/2009 alignment with parent or subsidiary
06 Aug 2009 288a Secretary appointed david robert gooderson
06 Aug 2009 225 Accounting reference date extended from 31/12/2009 to 30/04/2010 alignment with parent or subsidiary
28 Jul 2009 288a Director appointed colin robert evans
28 Jul 2009 288a Director appointed simon railton metcalf
28 Jul 2009 288a Director appointed david robert gooderson
28 Jul 2009 353 Location of register of members
28 Jul 2009 287 Registered office changed on 28/07/2009 from bales court barrington road dorking surrey RH4 3EJ
28 Jul 2009 288b Appointment terminated secretary david marshall
09 Feb 2009 363a Return made up to 04/02/09; full list of members
27 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
18 Feb 2008 287 Registered office changed on 18/02/08 from: 12 mill street maidstone kent ME15 6XU