Advanced company searchLink opens in new window

CRUISE CONNECTIONS LIMITED

Company number 07812688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2019 TM01 Termination of appointment of Nigel David Adams as a director on 31 August 2019
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Apr 2018 AUD Auditor's resignation
28 Nov 2017 AD01 Registered office address changed from White Cross Lancaster Lancashire LA1 4XQ to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 28 November 2017
25 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 AP01 Appointment of Mr Luis Miguel Arteaga as a director on 1 September 2017
07 Sep 2017 AP01 Appointment of Mr Gary Peter Turner as a director on 1 September 2017
06 Sep 2017 PSC05 Change of details for Omega Holidays Group Plc as a person with significant control on 5 September 2017
04 Sep 2017 MR04 Satisfaction of charge 078126880002 in full
19 Jul 2017 AA Full accounts made up to 31 December 2016
17 Nov 2016 MR01 Registration of charge 078126880002, created on 4 November 2016
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 SH02 Statement of capital on 18 December 2015
  • GBP 81,474
19 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 92,539
24 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 SH02 Statement of capital on 8 June 2015
  • GBP 92,539
25 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Various company business 08/06/2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2015 AD02 Register inspection address has been changed from Willow Mill Fell View Caton Lancaster LA2 9RA England to Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ
23 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 130,000
23 Oct 2014 AD02 Register inspection address has been changed to Willow Mill Fell View Caton Lancaster LA2 9RA