- Company Overview for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Filing history for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- People for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Charges for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- Insolvency for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
- More for THE NPD GROUP TRAVEL RETAIL LTD (05543696)
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) |
---|---|---|---|
14 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
14 Sep 2011 | CH01 | Director's details changed for Garry Peter Stasiulevicuis on 23 August 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2011 | AD01 | Registered office address changed from Stable Barn Home Farm Main Street Thorganby North Yorkshire YO19 6DA on 9 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Garry Peter Stasiulevicuis on 1 March 2011 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
01 Sep 2010 | TM02 | Termination of appointment of Jacey Stasiulevicuis as a secretary | |
01 Sep 2010 | CH01 | Director's details changed for Garry Peter Stasiulevicuis on 23 August 2010 | |
10 Sep 2009 | 363a | Return made up to 23/08/09; full list of members | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from the old wood yard home farm main street thorganby north yorkshire YO19 6DA | |
24 Aug 2009 | 288c | Director's change of particulars / garry stasiulevicuis / 10/07/2009 | |
24 Aug 2009 | 288c | Secretary's change of particulars / jacey stasiulevicuis / 10/07/2009 | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from 3 and 4 park court, riccall road escrick york north yorkshire YO19 6ED | |
19 Sep 2008 | 363a | Return made up to 23/08/08; full list of members | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
31 Oct 2007 | 395 | Particulars of mortgage/charge | |
01 Oct 2007 | 363a | Return made up to 23/08/07; full list of members | |
23 Aug 2007 | 288c | Secretary's particulars changed | |
23 Aug 2007 | 288c | Director's particulars changed | |
09 May 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
06 Sep 2006 | 363a | Return made up to 23/08/06; full list of members | |
14 Oct 2005 | 225 | Accounting reference date extended from 31/08/06 to 31/10/06 |