SPECIALIST JOURNEYS MIDCO 1 LIMITED
Company number 09454128
- Company Overview for SPECIALIST JOURNEYS MIDCO 1 LIMITED (09454128)
- Filing history for SPECIALIST JOURNEYS MIDCO 1 LIMITED (09454128)
- People for SPECIALIST JOURNEYS MIDCO 1 LIMITED (09454128)
- Charges for SPECIALIST JOURNEYS MIDCO 1 LIMITED (09454128)
- More for SPECIALIST JOURNEYS MIDCO 1 LIMITED (09454128)
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) |
---|---|---|---|
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
11 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
11 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
11 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
09 Mar 2017 | CS01 |
Confirmation statement made on 23 February 2017 with updates
|
|
01 Feb 2017 | TM01 | Termination of appointment of Janie Burt as a director on 31 December 2016 | |
10 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
10 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
26 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
26 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
25 Aug 2016 | AP01 | Appointment of Mrs Janie Burt as a director on 6 June 2016 | |
24 Jun 2016 | MR01 | Registration of charge 094541280001, created on 17 June 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AD01 | Registered office address changed from The Clock Tower 4 Oakridge Office Park Southampton Road Salisbury Wiltshire SP5 3HT to The Clock Tower, Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury Wiltshire SP5 3HT on 26 February 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr Colin James Parselle as a director on 18 December 2015 | |
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AP01 | Appointment of Mr Ian Stuart Finlay as a director on 14 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Safia Mary Bhutta as a director on 14 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Jason Trevor Katz as a director on 14 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Hugo Edward William Robinson as a director on 24 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from C/O Specialist Journeys Midco 1 Limited 1st Floor, 35-36 Great Marlborough Street London W1F 7JF England to The Clock Tower 4 Oakridge Office Park Southampton Road Salisbury Wiltshire SP5 3HT on 9 June 2015 | |
29 Apr 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Ihor Shershunovych as a director on 14 April 2015 |