Advanced company searchLink opens in new window

T D TRAVEL (HOLDINGS) LIMITED

Company number 07951181

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)
03 Nov 2015 TM02 Termination of appointment of Zoe Tibell as a secretary on 31 October 2015
30 Apr 2015 MA Memorandum and Articles of Association
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 13,759,007.5
16 Feb 2015 TM01 Termination of appointment of Christopher Needham as a director on 11 February 2015
02 Jan 2015 AD01 Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015
02 Jan 2015 AD01 Registered office address changed from Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015
30 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
07 Oct 2014 TM02 Termination of appointment of Tony Norwood as a secretary on 29 September 2014
03 Oct 2014 AP03 Appointment of Mrs Zoe Tibell as a secretary on 29 September 2014
03 Oct 2014 TM01 Termination of appointment of Tony Norwood as a director on 29 September 2014
03 Jul 2014 AP01 Appointment of Mrs Zoë Evette Tibell as a director
24 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 13,759,007.5
18 Feb 2014 AAMD Amended group of companies' accounts made up to 31 March 2013
28 Jan 2014 TM02 Termination of appointment of Andrew Haslam as a secretary
28 Jan 2014 AP03 Appointment of Mr Tony Norwood as a secretary
13 Dec 2013 TM01 Termination of appointment of Andrew Haslam as a director
06 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
27 Sep 2013 TM01 Termination of appointment of Christopher Mollan as a director
26 Sep 2013 MR01 Registration of charge 079511810008
03 Sep 2013 MR01 Registration of charge 079511810007
02 Sep 2013 MR01 Registration of charge 079511810006
02 Sep 2013 MR01 Registration of charge 079511810005
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 13,759,007.50
23 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights