- Company Overview for HISTORICAL TRIPS LIMITED (07319799)
- Filing history for HISTORICAL TRIPS LIMITED (07319799)
- People for HISTORICAL TRIPS LIMITED (07319799)
- More for HISTORICAL TRIPS LIMITED (07319799)
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
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|