- Company Overview for PGL TRAVEL LIMITED (01191534)
- Filing history for PGL TRAVEL LIMITED (01191534)
- People for PGL TRAVEL LIMITED (01191534)
- Charges for PGL TRAVEL LIMITED (01191534)
- More for PGL TRAVEL LIMITED (01191534)
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) |
---|---|---|---|
14 Sep 2016 | CH01 | Director's details changed for Mr Timothy William May on 14 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Abhishek Goenka on 14 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Navneet Bali on 14 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr John Gordon Firth on 14 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Peter John Churchus on 14 September 2016 | |
17 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD02 | Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU | |
07 Oct 2015 | AP01 | Appointment of Perry Sladen as a director on 6 October 2015 | |
17 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Feb 2015 | AP03 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
30 Oct 2014 | AP03 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Sep 2014 | MR01 | Registration of charge 011915340037, created on 11 September 2014 | |
17 Sep 2014 | MR01 | Registration of charge 011915340038, created on 11 September 2014 | |
17 Sep 2014 | MR01 | Registration of charge 011915340039, created on 11 September 2014 | |
15 Sep 2014 | MR01 | Registration of charge 011915340035, created on 4 September 2014 | |
15 Sep 2014 | MR01 | Registration of charge 011915340036, created on 4 September 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
23 Sep 2013 | AA | Full accounts made up to 31 March 2013 |