Advanced company searchLink opens in new window

THOMAS COOK GROUP PLC

Company number 06091951

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)
16 May 2022 TM01 Termination of appointment of James Simpson Wilson as a director on 30 April 2022
05 Apr 2022 TM01 Termination of appointment of Jurgen Schreiber as a director on 1 April 2022
25 Nov 2020 AD01 Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020
17 Feb 2020 AD01 Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 February 2020
10 Feb 2020 TM01 Termination of appointment of Martine Verluyten as a director on 18 January 2020
16 Jan 2020 TM01 Termination of appointment of Dawn Elizabeth Airey as a director on 14 January 2020
16 Jan 2020 TM01 Termination of appointment of Peter Fankhauser as a director on 13 January 2020
16 Jan 2020 TM01 Termination of appointment of François Louis Virginie Meysman as a director on 13 January 2020
16 Jan 2020 TM01 Termination of appointment of Paul Russell Edgecliffe-Johnson as a director on 3 January 2020
15 Jan 2020 TM01 Termination of appointment of Emre Berkin as a director on 13 January 2020
15 Jan 2020 TM01 Termination of appointment of Sten Daugaard as a director on 14 January 2020
02 Jan 2020 TM01 Termination of appointment of Lesley Mary Samuel Knox as a director on 22 December 2019
02 Jan 2020 TM02 Termination of appointment of Holly Elizabeth Ward as a secretary on 22 November 2019
07 Oct 2019 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate London EC1A 4HD United Kingdom to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019
04 Oct 2019 COCOMP Order of court to wind up
22 Aug 2019 TM02 Termination of appointment of Alice Marsden as a secretary on 15 August 2019
20 Aug 2019 AP03 Appointment of Ms Holly Elizabeth Ward as a secretary on 15 August 2019
30 May 2019 CH01 Director's details changed for Mr James Simpson Wilson on 30 May 2019
29 May 2019 AP01 Appointment of Mr James Simpson Wilson as a director on 15 May 2019
15 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Any and all monies borrowed or any other actions contemplated by article 122(a) of the articles of association under taken by company and/or subsidaries prior to this resolution is ratified/waiver of claims against directors/the board may exercise all powers of company to borrow money, take other actions under article 122(a)and exercise all voting rights and other powers of control in relation to subsidaries as if article 122(b) did not apply 29/04/2019
09 May 2019 TM01 Termination of appointment of Warren Gordon Tucker as a director on 9 May 2019
05 Mar 2019 TM01 Termination of appointment of Annet Aris as a director on 6 February 2019
01 Mar 2019 MR04 Satisfaction of charge 1 in full
15 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2019 AA Group of companies' accounts made up to 30 September 2018