Advanced company searchLink opens in new window

CV TRAVEL HOLDINGS LIMITED

Company number 05012025

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)
19 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Deborah Jean Marshall on 19 January 2010
06 Jan 2010 TM01 Termination of appointment of Nicholas Hughes as a director
30 Jul 2009 AA Full accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 12/01/09; full list of members
27 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
28 Mar 2008 363a Return made up to 12/01/08; full list of members
27 Mar 2008 288c Director's Change of Particulars / nicholas hughes / 27/03/2008 / HouseName/Number was: , now: kuoni house; Street was: kuoni house, now: deepdene avenue; Area was: deepdene avenue, now: ; Secure Officer was: false, now: true
01 Nov 2007 288a New director appointed
21 Sep 2007 287 Registered office changed on 21/09/07 from: thames wharf studios rainville road london W6 9HA
04 Sep 2007 288b Director resigned
21 Aug 2007 AA Group of companies' accounts made up to 31 October 2006
21 Jul 2007 88(2)R Ad 21/06/07--------- £ si 4415@.1=441 £ ic 10000/10441
19 Jul 2007 288a New secretary appointed
19 Jul 2007 288a New director appointed
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Director resigned
19 Jul 2007 288b Secretary resigned;director resigned
19 Jul 2007 288b Director resigned
16 Jul 2007 288a New director appointed
12 Jul 2007 288a New director appointed
10 Jul 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
29 Jun 2007 403a Declaration of satisfaction of mortgage/charge
09 Jun 2007 403a Declaration of satisfaction of mortgage/charge