Advanced company searchLink opens in new window

SPECIALIST HOLIDAYS (TRAVEL) LIMITED

Company number 00446617

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)
17 Jul 2018 TM01 Termination of appointment of Mathew Roger Prior as a director on 29 June 2018
17 Jul 2018 AP01 Appointment of Ms Sally Ann Cowdry as a director on 29 June 2018
21 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
24 Apr 2018 AA Full accounts made up to 30 September 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 20/06/2018.
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) companies act 2006 12/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 TM01 Termination of appointment of Caroline Gardner as a director on 21 November 2017
20 Nov 2017 AP01 Appointment of Mr Samuel Allan Mccloskey as a director on 1 November 2017
21 Sep 2017 AUD Auditor's resignation
20 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
19 Apr 2017 AA Full accounts made up to 30 September 2016
04 Apr 2017 CH01 Director's details changed for Ms Caroline Gardner on 31 March 2017
04 Apr 2017 CH03 Secretary's details changed for Mrs Janet Northey on 31 March 2017
20 Mar 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017
11 Jul 2016 AP03 Appointment of Mrs Janet Northey as a secretary on 11 July 2016
25 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3,760,000
08 Apr 2016 AA Full accounts made up to 30 September 2015
28 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3,760,000
12 Apr 2015 AA Full accounts made up to 30 September 2014
10 Nov 2014 TM01 Termination of appointment of Colin James Parselle as a director on 31 October 2014
05 Nov 2014 AP01 Appointment of Ms Caroline Gardner as a director on 30 October 2014
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,760,000
02 Apr 2014 AA Full accounts made up to 30 September 2013
30 Nov 2013 CH01 Director's details changed for Colin James Parselle on 29 November 2013
30 Oct 2013 CH01 Director's details changed for Colin James Parselle on 30 October 2013