- Company Overview for ACTIVE TRAVEL PARTNERS LTD (07510111)
- Filing history for ACTIVE TRAVEL PARTNERS LTD (07510111)
- People for ACTIVE TRAVEL PARTNERS LTD (07510111)
- More for ACTIVE TRAVEL PARTNERS LTD (07510111)
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) |
---|---|---|---|
09 Aug 2019 | CH01 | Director's details changed for Mr James Anthony Nash on 11 June 2019 | |
09 Aug 2019 | PSC04 | Change of details for Mr James Anthony Nash as a person with significant control on 11 June 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Joshua Charles Joseph Coleman as a person with significant control on 21 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Joshua Charles Joseph Coleman on 21 July 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
28 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 May 2016 | AA01 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr James Anthony Nash on 9 January 2014 | |
01 Apr 2014 | CERTNM |
Company name changed hudson garden rooms LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |