- Company Overview for CRUISE CONNECTIONS LIMITED (07812688)
- Filing history for CRUISE CONNECTIONS LIMITED (07812688)
- People for CRUISE CONNECTIONS LIMITED (07812688)
- Charges for CRUISE CONNECTIONS LIMITED (07812688)
- More for CRUISE CONNECTIONS LIMITED (07812688)
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
|
|
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
|
|
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
24 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | SH02 |
Statement of capital on 8 June 2015
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Oct 2014 | AD02 | Register inspection address has been changed to Willow Mill Fell View Caton Lancaster LA2 9RA |