Advanced company searchLink opens in new window

TRAVELPORT SERVICES LIMITED

Company number 02530231

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)
09 Jun 2015 TM01 Termination of appointment of Doyle Madison Dillard-Iii as a director on 2 June 2015
27 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 577,460
24 Dec 2014 AP03 Appointment of Mrs Helen Wenman as a secretary on 19 December 2014
23 Dec 2014 TM02 Termination of appointment of Maria Marchant as a secretary on 19 December 2014
13 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 MR01 Registration of charge 025302310003, created on 2 September 2014
09 Apr 2014 AP01 Appointment of Mr Doyle Madison Dillard-Iii as a director
08 Apr 2014 TM01 Termination of appointment of Richard Hastings as a director
07 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 577,460
05 Nov 2013 AA Full accounts made up to 31 December 2012
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 577,460
11 Jun 2013 AUD Auditor's resignation
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2012 AP01 Appointment of Mr Timothy James Hampton as a director
26 Jul 2012 TM01 Termination of appointment of Simon Gray as a director
29 Jun 2012 MEM/ARTS Memorandum and Articles of Association
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
03 Apr 2012 CH03 Secretary's details changed for Maria Marchant on 31 October 2011
27 Oct 2011 AP01 Appointment of Simon Gray as a director
26 Oct 2011 AP01 Appointment of Mr Richard John Hastings as a director