Advanced company searchLink opens in new window

HISTORICAL TRIPS LIMITED

Company number 07319799

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)
13 Mar 2018 TM01 Termination of appointment of Safia Mary Bhutta as a director on 6 March 2018
15 Feb 2018 AA Audit exemption subsidiary accounts made up to 31 December 2016
11 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
02 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
30 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
04 Aug 2017 PSC07 Cessation of Ian Stuart Finlay as a person with significant control on 6 April 2016
04 Aug 2017 PSC02 Notification of Kings Park Capital Llp as a person with significant control on 6 April 2016
04 Aug 2017 PSC02 Notification of Kpc Ii Investments Ltd as a person with significant control on 6 April 2016
04 Aug 2017 PSC02 Notification of Specialist Tours Limited as a person with significant control on 6 April 2016
01 Feb 2017 TM01 Termination of appointment of Janie Burt as a director on 31 December 2016
26 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
25 Aug 2016 CH01 Director's details changed for Mrs Janie Burt on 6 June 2016
25 Aug 2016 AP01 Appointment of Mrs Janie Burt as a director on 6 June 2016
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
24 Nov 2015 AP01 Appointment of Mr Colin James Parselle as a director on 2 November 2015
07 Oct 2015 AP01 Appointment of Ms Safia Mary Bhutta as a director on 11 September 2015
03 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 May 2015 AA Total exemption full accounts made up to 31 December 2014
31 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2