Advanced company searchLink opens in new window

CTM TRAVEL MANAGEMENT LIMITED

Company number 03836426

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)
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
21 Apr 2023 SH19 Statement of capital on 21 April 2023
  • GBP 1
21 Apr 2023 CAP-SS Solvency Statement dated 30/03/23
21 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Oct 2022 AA Accounts for a small company made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
23 Nov 2021 AA Accounts for a small company made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
25 Mar 2021 MR01 Registration of charge 038364260001, created on 23 March 2021
26 Feb 2021 AA Accounts for a small company made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
14 Jan 2020 AA Accounts for a small company made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
24 Oct 2018 TM02 Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018
24 Oct 2018 AP03 Appointment of Richard Steven Allardice as a secretary on 24 October 2018
10 Oct 2018 AA Accounts for a small company made up to 31 March 2018
08 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
20 Dec 2017 AUD Auditor's resignation
13 Dec 2017 AA Accounts for a small company made up to 31 March 2017
06 Dec 2017 AP01 Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2017
05 Dec 2017 PSC02 Notification of Gray Dawes Travel Limited as a person with significant control on 30 November 2017
05 Dec 2017 PSC07 Cessation of P & P Associates Ltd as a person with significant control on 30 November 2017
05 Dec 2017 AD01 Registered office address changed from Patteson Court Nutfield Road Redhill RH1 4ED England to The Octagon 27 Middleborough Colchester Essex CO1 1RA on 5 December 2017
05 Dec 2017 AP03 Appointment of Mrs Nicola Anne Smith as a secretary on 30 November 2017