- Company Overview for CROWN BLUE LINE LIMITED (00946385)
- Filing history for CROWN BLUE LINE LIMITED (00946385)
- People for CROWN BLUE LINE LIMITED (00946385)
- Charges for CROWN BLUE LINE LIMITED (00946385)
- More for CROWN BLUE LINE LIMITED (00946385)
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) |
---|---|---|---|
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
07 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
03 May 2019 | PSC05 | Change of details for Travelopia Holdings Limited as a person with significant control on 17 March 2017 | |
03 May 2019 | PSC02 | Notification of Travelopia Holdings Limited as a person with significant control on 29 September 2016 | |
10 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
10 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
27 Mar 2019 | PSC07 | Cessation of First Choice Leisure Limited as a person with significant control on 29 September 2016 | |
14 Jan 2019 | CH01 | Director's details changed for Cheryl Frances Brown on 31 December 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Trevor Fahy as a director on 29 June 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Mathew Roger Prior as a director on 29 June 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Simon Barrie Michael Cross as a director on 29 June 2018 | |
06 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
29 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
29 Mar 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
29 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
21 Sep 2017 | AUD | Auditor's resignation | |
24 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
18 Jul 2017 | CH01 | Director's details changed for Cheryl Frances Powell on 18 July 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
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 | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
23 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|