Advanced company searchLink opens in new window

MONARCH TRAVEL GROUP LIMITED

Company number 01205109

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)
02 Jul 2015 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Michael Angelo Vinales as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Kevin James O'regan as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Gary Alan Anslow as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Pauline Margaret Prow as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Graham John Coles as a director on 1 June 2015
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
12 Jun 2015 AA Full accounts made up to 31 October 2014
30 Apr 2015 TM01 Termination of appointment of Philip Nathan Boggon as a director on 30 April 2015
17 Nov 2014 TM01 Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of John Marray as a secretary on 10 November 2014
03 Nov 2014 MR01 Registration of charge 012051090004, created on 24 October 2014
31 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2014 MR01 Registration of charge 012051090003, created on 24 October 2014
02 Oct 2014 TM01 Termination of appointment of Stuart Robert Jackson as a director on 23 September 2014
30 Jun 2014 TM01 Termination of appointment of Kathryn Sayburn as a director
30 Jun 2014 AP01 Appointment of Mr Kevin James O'regan as a director
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
21 May 2014 AA Full accounts made up to 31 October 2013
21 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2013 CH01 Director's details changed for Mr Stuart Robert Jackson on 27 November 2013
22 Oct 2013 CH01 Director's details changed for Mrs Pauline Margaret Prow on 13 May 2013
13 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
12 Jun 2013 AA Full accounts made up to 31 October 2012
14 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association