- Company Overview for COLLETTS TRAVEL LIMITED (01714349)
- Filing history for COLLETTS TRAVEL LIMITED (01714349)
- People for COLLETTS TRAVEL LIMITED (01714349)
- Charges for COLLETTS TRAVEL LIMITED (01714349)
- More for COLLETTS TRAVEL LIMITED (01714349)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Aug 2021 | MR01 | Registration of charge 017143490014, created on 17 August 2021 | |
26 Apr 2021 | PSC05 | Change of details for Travel Leaders Group Uk, Ltd as a person with significant control on 8 January 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Gabe Rizzi as a director on 22 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Ms Heolena Daras as a director on 22 April 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
10 Mar 2020 | AP01 | Appointment of Mr John Douglas O'hara as a director on 9 January 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Ninan Chacko as a director on 9 January 2020 | |
30 Dec 2019 | TM01 | Termination of appointment of Roy Alexander Collett as a director on 20 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Michael Stephen Berlin as a director on 20 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Andrew James Winterton as a director on 15 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Jason Oshiokpekhai as a director on 15 November 2018 | |
30 Nov 2018 | MR04 | Satisfaction of charge 11 in full | |
13 Nov 2018 | MR01 | Registration of charge 017143490013, created on 13 November 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
22 Sep 2018 | AD01 | Registered office address changed from Handel House 95 High Street Edgware Middx HA8 7DB to 79 Brent Street London NW4 2EA on 22 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Andrew James Winterton as a director on 1 July 2018 |