- Company Overview for TUI MUSEMENT UK HOLDING LIMITED (07640837)
- Filing history for TUI MUSEMENT UK HOLDING LIMITED (07640837)
- People for TUI MUSEMENT UK HOLDING LIMITED (07640837)
- More for TUI MUSEMENT UK HOLDING LIMITED (07640837)
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) |
---|---|---|---|
16 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
17 Sep 2019 | TM01 | Termination of appointment of Nicolas Nadal Lazaro as a director on 16 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mrs Virginia Quintairos Caballero as a director on 16 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr David Christopher Schelp as a director on 16 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Geoffrey Paul Weaver as a director on 16 September 2019 | |
25 Jul 2019 | AAMD | Amended full accounts made up to 30 September 2018 | |
03 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
21 Sep 2018 | PSC02 | Notification of Tui Travel Limited as a person with significant control on 10 September 2018 | |
21 Sep 2018 | PSC07 | Cessation of Hnvr Holdco Limited as a person with significant control on 10 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 27 Goswell Road London EC1M 7GT England to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 4 September 2018 | |
31 Aug 2018 | AP02 | Appointment of Tui Travel Limited as a director on 30 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Darren James Anniss as a director on 31 July 2018 | |
30 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
12 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
10 May 2018 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 27 Goswell Road London England EC1M 7GT on 8 May 2018 | |
20 Feb 2018 | PSC05 | Change of details for Hnvr Holdco Limited as a person with significant control on 16 February 2018 | |
24 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 May 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Christopher James Good as a director on 2 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Darren James Anniss as a director on 2 January 2017 |