- Company Overview for ELITE TRAVEL GROUP LIMITED (05981839)
- Filing history for ELITE TRAVEL GROUP LIMITED (05981839)
- People for ELITE TRAVEL GROUP LIMITED (05981839)
- Charges for ELITE TRAVEL GROUP LIMITED (05981839)
- More for ELITE TRAVEL GROUP LIMITED (05981839)
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 Jul 2017 | TM01 | Termination of appointment of Simon James Oram as a director on 18 July 2017 | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | MR01 | Registration of charge 059818390001, created on 28 October 2016 | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
26 Jul 2016 | AP01 | Appointment of Mrs Lynne Marina Kirby as a director on 23 February 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Christopher Lloyd Farrell as a director on 23 February 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Michael John Richardson as a director on 23 February 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Robert Neville Grinsell as a director on 23 February 2016 | |
11 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr Wayne Carl Darrock on 1 January 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Simon James Oram as a director on 17 June 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Apr 2011 | AD01 | Registered office address changed from Timba Court Roman Way Coleshill Birmingham Warwickshire B46 1HG on 21 April 2011 | |
12 Apr 2011 | TM01 | Termination of appointment of Sally Carrick as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Nigel Armitage as a director |