- Company Overview for THE TRAVEL GROUP LIMITED (10799305)
- Filing history for THE TRAVEL GROUP LIMITED (10799305)
- People for THE TRAVEL GROUP LIMITED (10799305)
- More for THE TRAVEL GROUP LIMITED (10799305)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
09 Jan 2023 | PSC04 | Change of details for Mr Earl Marne Francois Kennaugh as a person with significant control on 9 January 2023 | |
23 Jun 2022 | PSC04 | Change of details for Mr Earl Marne Francois Kennaugh as a person with significant control on 28 January 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
27 Apr 2022 | AD01 | Registered office address changed from 29 29 Wheatfield Road Houghton Conquest Bedford Bedfordshire MK45 3QF England to 40 the Mansion Wrest Park Silsoe Bedford MK45 4HR on 27 April 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 2 Brook Farm Chase Little Staughton Bedford MK44 2AQ England to 29 29 Wheatfield Road Houghton Conquest Bedford Bedfordshire MK45 3QF on 7 February 2022 | |
06 Jul 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
02 Jun 2021 | PSC04 | Change of details for Mr Earl Marne Francois Kennaugh as a person with significant control on 1 June 2021 | |
05 May 2021 | PSC01 | Notification of Earl Marne Francois Kennaugh as a person with significant control on 5 May 2021 | |
05 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 May 2021 | |
02 Nov 2020 | AD01 | Registered office address changed from 5B Oldknows Factory St. Anns Hill Road Nottingham NG3 4GN England to 2 Brook Farm Chase Little Staughton Bedford MK44 2AQ on 2 November 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from 8 the Moorlands Coleorton Coalville LE67 8GA England to 5B Oldknows Factory St. Anns Hill Road Nottingham NG3 4GN on 15 October 2019 | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
28 Jun 2018 | TM02 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 28 June 2018 | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|