- Company Overview for TRAVEL BOOKER LIMITED (06916818)
- Filing history for TRAVEL BOOKER LIMITED (06916818)
- People for TRAVEL BOOKER LIMITED (06916818)
- Charges for TRAVEL BOOKER LIMITED (06916818)
- More for TRAVEL BOOKER LIMITED (06916818)
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 |