- Company Overview for T D TRAVEL (HOLDINGS) LIMITED (07951181)
- Filing history for T D TRAVEL (HOLDINGS) LIMITED (07951181)
- People for T D TRAVEL (HOLDINGS) LIMITED (07951181)
- Charges for T D TRAVEL (HOLDINGS) LIMITED (07951181)
- More for T D TRAVEL (HOLDINGS) LIMITED (07951181)
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
|
|
06 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
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
|
|
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
|
|
23 Jul 2013 | RESOLUTIONS |
Resolutions
|