- Company Overview for TCCT HOLDINGS UK LIMITED (07714007)
- Filing history for TCCT HOLDINGS UK LIMITED (07714007)
- People for TCCT HOLDINGS UK LIMITED (07714007)
- Insolvency for TCCT HOLDINGS UK LIMITED (07714007)
- More for TCCT HOLDINGS UK LIMITED (07714007)
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) |
---|---|---|---|
23 Aug 2016 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 23 August 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
16 Mar 2016 | AP01 | Appointment of Mr Michael Joseph Anthony Healy as a director on 15 March 2016 | |
09 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Craig Anthony Stoehr as a director on 11 December 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Christopher Alan Leigh Mottershead as a director on 6 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Salman Syed as a director on 6 October 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Alice Hannah Marsden as a director on 4 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Paul Andrew Hemingway as a director on 4 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Salman Syed on 5 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mrs Kathryn Louise Darbandi as a director on 1 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Salman Syed as a director on 1 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Alessandro Dassi as a director on 1 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Craig Anthony Stoehr on 10 April 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Craig Anthony Stoehr on 9 April 2015 | |
25 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Paul Andrew Hemingway as a director on 23 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Alessandro Dassi as a director on 23 March 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 | |
13 Oct 2014 | AP01 | Appointment of Mr Rodney Jensen Bulmer as a director on 3 October 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Gillian Carole Barr as a director on 4 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
03 Jun 2014 | AP01 | Appointment of Paul Andrew Hemingway as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Nigel Arthur as a director |