- Company Overview for M & L TRAVEL LIMITED (07074750)
- Filing history for M & L TRAVEL LIMITED (07074750)
- People for M & L TRAVEL LIMITED (07074750)
- More for M & L TRAVEL LIMITED (07074750)
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) |
---|---|---|---|
02 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
15 Nov 2011 | AP03 | Appointment of Mrs Lesley Vella as a secretary | |
15 Nov 2011 | TM02 | Termination of appointment of P H Secretarial Services Ltd as a secretary | |
15 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
05 Jul 2011 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG on 5 July 2011 | |
23 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 11 November 2010
|
|
25 Jun 2010 | AD01 | Registered office address changed from 9 Canterbury Road Whitstable Kent CT5 4HG United Kingdom on 25 June 2010 | |
16 Jan 2010 | AP01 | Appointment of Michael John Cannon as a director | |
08 Jan 2010 | AP04 | Appointment of P H Secretarial Services Ltd as a secretary | |
18 Nov 2009 | TM01 | Termination of appointment of Christopher Pellatt as a director | |
12 Nov 2009 | NEWINC | Incorporation |