Advanced company searchLink opens in new window

TRAVELEX CENTRAL SERVICES LIMITED

Company number 05393800

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)
09 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000,000
03 Mar 2014 TM01 Termination of appointment of Suzanne Johnston as a director
07 Jan 2014 CH01 Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013
06 Nov 2013 MEM/ARTS Memorandum and Articles of Association
19 Sep 2013 AP01 Appointment of Paul Timothy Adey as a director
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 MR01 Registration of charge 053938000003
02 Aug 2013 MR04 Satisfaction of charge 2 in full
23 Jul 2013 AA Full accounts made up to 31 December 2012
29 May 2013 TM01 Termination of appointment of Peter Davies as a director
26 Apr 2013 AP01 Appointment of Mr Anthony Wagerman as a director
07 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Mr James Edward Sullivan Birch on 12 August 2012
05 Sep 2012 AA Full accounts made up to 31 December 2011
08 Aug 2012 AP01 Appointment of Peter Craig Davies as a director
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 May 2012 TM01 Termination of appointment of Stephen Grigg as a director
02 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
21 Sep 2011 AA Full accounts made up to 31 December 2010
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
15 Feb 2011 AP01 Appointment of Mr Steve Grigg as a director
27 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2010