MARINER INTERNATIONAL TRAVEL (UK) LIMITED
Company number 01239190
- Company Overview for MARINER INTERNATIONAL TRAVEL (UK) LIMITED (01239190)
- Filing history for MARINER INTERNATIONAL TRAVEL (UK) LIMITED (01239190)
- People for MARINER INTERNATIONAL TRAVEL (UK) LIMITED (01239190)
- Charges for MARINER INTERNATIONAL TRAVEL (UK) LIMITED (01239190)
- More for MARINER INTERNATIONAL TRAVEL (UK) LIMITED (01239190)
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) |
---|---|---|---|
18 Jul 2017 | CH01 | Director's details changed for Cheryl Frances Powell on 18 July 2017 | |
13 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
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 | |
30 Sep 2016 | CERTNM |
Company name changed sunsail LIMITED\certificate issued on 30/09/16
|
|
30 Sep 2016 | CONNOT | Change of name notice | |
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
|
|
20 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Joyce Walter as a director on 18 December 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Colin James Parselle as a director on 23 October 2015 | |
10 Aug 2015 | AA | Full accounts made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
18 Feb 2015 | AP01 | Appointment of Colin James Parselle as a director on 22 January 2015 | |
04 Aug 2014 | CH01 | Director's details changed for Peter Vincent Young Cochran on 21 July 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
|
|
08 May 2014 | AA | Accounts made up to 30 September 2013 | |
02 May 2014 | TM01 | Termination of appointment of Robert Bailkoski as a director | |
08 Apr 2014 | AP01 | Appointment of Simon Barrie Michael Cross as a director | |
04 Apr 2014 | CH01 | Director's details changed for Cheryl Frances Powell on 26 March 2014 | |
03 Sep 2013 | CH01 | Director's details changed for Robert Broncho Bailkoski on 1 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Cheryl Frances Powell on 1 September 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Robert Broncho Bailkoski on 1 January 2013 |