- 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) |
---|---|---|---|
28 Nov 2016 | TM01 | Termination of appointment of Mark Barber as a director on 17 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Nicolas Nadal Lazaro as a director on 17 November 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Christopher James Good as a director on 12 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of William Harrison Waggott as a director on 12 September 2016 | |
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
17 Mar 2016 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016 | |
17 Mar 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016 | |
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
28 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr William Harrison Waggott on 26 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr William Harrison Waggott as a director on 16 January 2015 | |
23 Oct 2014 | TM01 | Termination of appointment of David Christopher Schelp as a director on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Philip Andrew Mitchell as a director on 23 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mark Barber as a director on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Richard Stuart Wheatley as a director on 22 October 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|