- Company Overview for TUI UK RETAIL LIMITED (01456086)
- Filing history for TUI UK RETAIL LIMITED (01456086)
- People for TUI UK RETAIL LIMITED (01456086)
- Charges for TUI UK RETAIL LIMITED (01456086)
- More for TUI UK RETAIL LIMITED (01456086)
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) |
---|---|---|---|
01 Oct 2018 | AP01 | Appointment of Mrs Katharine Rachel Mcalister as a director on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Ms Belinda Ruth Vazquez as a director on 28 September 2018 | |
07 Sep 2018 | AP01 | Appointment of Mr Jason Mark Smith as a director on 7 September 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Christopher Charles Starling as a director on 7 September 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
11 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
09 Mar 2018 | AP01 | Appointment of Mr Andrew Flintham as a director on 1 March 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Nicholas Winston Longman as a director on 5 February 2018 | |
03 Oct 2017 | PSC05 | Change of details for Tui Uk Limited as a person with significant control on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Joshua Wilfrid Gubbay as a director on 15 September 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Christopher Charles Starling as a director on 15 September 2017 | |
22 May 2017 | AA | Full accounts made up to 30 September 2016 | |
20 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
18 May 2017 | TM01 | Termination of appointment of Colin Grant Mckinlay as a director on 12 May 2017 | |
18 May 2017 | AP01 | Appointment of Robert Coldrake as a director on 12 May 2017 | |
30 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 8 September 2016
|
|
06 Jul 2016 | TM01 | Termination of appointment of Fraser Mark Ellacott as a director on 30 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
07 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
28 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Iain John Strachan as a director on 24 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Joshua Gubbay as a director on 24 September 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Nicholas Winston Longman as a director on 4 June 2015 |