- Company Overview for TRAVCORP HOLDINGS LIMITED (10109855)
- Filing history for TRAVCORP HOLDINGS LIMITED (10109855)
- People for TRAVCORP HOLDINGS LIMITED (10109855)
- Charges for TRAVCORP HOLDINGS LIMITED (10109855)
- Registers for TRAVCORP HOLDINGS LIMITED (10109855)
- More for TRAVCORP HOLDINGS LIMITED (10109855)
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) |
---|---|---|---|
06 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 13 July 2021
|
|
08 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
16 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
19 Aug 2020 | TM01 | Termination of appointment of Paul Dylan Edwards as a director on 18 August 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
09 Oct 2019 | AP01 | Appointment of Mr Paul Dylan Edwards as a director on 1 October 2019 | |
27 Aug 2019 | PSC04 | Change of details for Mrs Sharon Patricia Botterill as a person with significant control on 1 February 2018 | |
27 Aug 2019 | PSC04 | Change of details for Mr Tony Graham Carty as a person with significant control on 1 July 2017 | |
27 Aug 2019 | PSC04 | Change of details for Mr Jason William Edwards as a person with significant control on 1 February 2018 | |
18 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
18 Dec 2018 | AP01 | Appointment of Mr Matthew David Appleby as a director on 14 December 2018 | |
17 Dec 2018 | AP03 | Appointment of Mr Mark David Lawton as a secretary on 14 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Mark David Lawton as a director on 14 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Andrew Ian Botterill on 14 December 2018 | |
18 Oct 2018 | MR01 | Registration of charge 101098550002, created on 18 October 2018 | |
30 Aug 2018 | MR01 | Registration of charge 101098550001, created on 30 August 2018 | |
11 Jun 2018 | SH02 | Sub-division of shares on 23 May 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | AD03 | Register(s) moved to registered inspection location Archway House Station Road Chester CH1 3DR | |
20 Apr 2018 | AD02 | Register inspection address has been changed to Archway House Station Road Chester CH1 3DR | |
20 Apr 2018 | PSC01 | Notification of Sharon Patricia Botterill as a person with significant control on 1 February 2018 | |
20 Apr 2018 | PSC01 | Notification of Tony Graham Carty as a person with significant control on 1 July 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
20 Mar 2018 | AD01 | Registered office address changed from Unit 14 Telford Court, Dunkirk Trading Estate Chester Gates Dunkirk Chester CH1 6LT England to Unit 14 Telford Court Chester Gates Business Park Dunkirk Chester CH1 6LT on 20 March 2018 |