Advanced company searchLink opens in new window

PGL TRAVEL LIMITED

Company number 01191534

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)
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
  • GBP 13,550,000
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
  • GBP 13,550,000
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
  • GBP 13,550,000
23 Sep 2013 AA Full accounts made up to 31 March 2013