Advanced company searchLink opens in new window

TRAVEL BOOKER LIMITED

Company number 06916818

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 Sep 2024 AD01 Registered office address changed from Ground Floor Unit, Middle of the Mill Ground Floor Unit, Middle of the Mill Staveley Kendal LA8 9LR England to Unit M3 Middle of the Mill Staveley Mill Yard Staveley Kendal LA8 9LR on 26 September 2024
16 Jul 2024 AD01 Registered office address changed from Second Floor 29 Charlotte Road London EC2A 3PF England to Ground Floor Unit, Middle of the Mill Ground Floor Unit, Middle of the Mill Staveley Kendal LA8 9LR on 16 July 2024
07 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with updates
22 Apr 2024 MR04 Satisfaction of charge 069168180002 in full
19 Apr 2024 TM01 Termination of appointment of Emma Staples-Hull as a director on 18 April 2024
19 Apr 2024 AP01 Appointment of Mr Aaron Wade Tipping as a director on 18 April 2024
19 Apr 2024 AP01 Appointment of Mr Oliver Stacey Robinson as a director on 18 April 2024
19 Apr 2024 AP01 Appointment of Mr Nicholas Andrew Robinson as a director on 18 April 2024
19 Apr 2024 AD01 Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Second Floor 29 Charlotte Road London EC2A 3PF on 19 April 2024
19 Apr 2024 PSC02 Notification of Sport Maison Limited as a person with significant control on 18 April 2024
19 Apr 2024 PSC07 Cessation of Emma Staples-Hull as a person with significant control on 18 April 2024
19 Apr 2024 PSC07 Cessation of Steve Hull as a person with significant control on 18 April 2024
15 Nov 2023 PSC04 Change of details for Mrs Emma Staples-Hull as a person with significant control on 14 November 2023
15 Nov 2023 CH01 Director's details changed for Mrs Emma Staples-Hull on 14 November 2023
15 Nov 2023 PSC04 Change of details for Mr Steve Hull as a person with significant control on 14 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Steve Hull on 14 November 2023
21 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
29 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
24 Nov 2022 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 24 November 2022
17 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
03 Aug 2020 CH01 Director's details changed for Mrs Emma Staples-Hull on 28 July 2020