|
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 Aug 2021 |
AP01 |
Appointment of Mr David Loe as a director on 18 August 2021
|
|
|
16 Jun 2021 |
AP01 |
Appointment of Mr John Mark Kerrigan as a director on 16 June 2021
|
|
|
15 Apr 2021 |
AA |
Full accounts made up to 31 March 2020
|
|
|
30 Dec 2020 |
CS01 |
Confirmation statement made on 21 December 2020 with updates
|
|
|
18 Aug 2020 |
TM01 |
Termination of appointment of Nicholas Daniel Hay as a director on 14 August 2020
|
|
|
21 Jun 2020 |
CH01 |
Director's details changed for Mr Peter Haggerwood on 31 May 2020
|
|
|
18 Jun 2020 |
AD02 |
Register inspection address has been changed from Holiday House Ingram Street Leeds LS11 9AW England to Culina Group Limited Tern Valley Business Park Market Drayton TF9 3SQ
|
|
|
03 Jun 2020 |
AP01 |
Appointment of Mr David Charles Pugh as a director on 31 May 2020
|
|
|
03 Jun 2020 |
AP01 |
Appointment of Mr Thomas Van Mourik as a director on 31 May 2020
|
|
|
03 Jun 2020 |
AP01 |
Appointment of Mr Nigel Stephen Jury as a director on 31 May 2020
|
|
|
03 Jun 2020 |
AD01 |
Registered office address changed from Low Fare Finder House Leeds Bradford International Airport Leeds West Yorkshire LS19 7TU to Fowler Welch Limited West Marsh Road Spalding Lincolnshire PE11 2BB on 3 June 2020
|
|
|
03 Jun 2020 |
AP03 |
Appointment of Mr Nigel Stephen Jury as a secretary on 31 May 2020
|
|
|
03 Jun 2020 |
TM01 |
Termination of appointment of Philip Hugh Meeson as a director on 31 May 2020
|
|
|
03 Jun 2020 |
TM01 |
Termination of appointment of Gary James Brown as a director on 31 May 2020
|
|
|
03 Jun 2020 |
AA01 |
Current accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
03 Jun 2020 |
TM02 |
Termination of appointment of Ian Bruce Day as a secretary on 31 May 2020
|
|
|
31 Dec 2019 |
CS01 |
Confirmation statement made on 21 December 2019 with no updates
|
|
|
18 Nov 2019 |
TM01 |
Termination of appointment of David Trevor Inglis as a director on 18 November 2019
|
|
|
08 Nov 2019 |
AA |
Full accounts made up to 31 March 2019
|
|
|
13 Sep 2019 |
MR04 |
Satisfaction of charge 038975460008 in full
|
|
|
13 Sep 2019 |
MR04 |
Satisfaction of charge 7 in full
|
|
|
30 Jan 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-01-29
|
|
|
28 Dec 2018 |
AA |
Full accounts made up to 31 March 2018
|
|
|
21 Dec 2018 |
CS01 |
Confirmation statement made on 21 December 2018 with no updates
|
|
|
30 Nov 2018 |
AD03 |
Register(s) moved to registered inspection location Holiday House Ingram Street Leeds LS11 9AW
|
|