Advanced company searchLink opens in new window

TRAVCORP HOLDINGS LIMITED

Company number 10109855

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)
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 304.61
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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