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)
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 08/02/2018
05 Dec 2018 AP01 Appointment of Mr Sten Daugaard as a director on 1 December 2018
05 Dec 2018 TM01 Termination of appointment of William James Scott as a director on 30 November 2018
06 Jul 2018 MISC A resolution and articles for thomas cook tour operations PLC (company number 10699895) was accepted for this company in error. It has now been transferred to the correct company.
03 Jul 2018 MISC A resolution and articles for thomas cook group airlines PLC (company number 10645850) was accepted for this company in error. It has now been transferred to the correct company.
28 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control change) was registered on 06/02/2019.
27 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
16 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear day's notice 08/02/2018
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2018 AP01 Appointment of William James Scott as a director on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Michael Joseph Anthony Healy as a director on 31 December 2017
07 Aug 2017 AP01 Appointment of Mr Jurgen Schreiber as a director on 26 July 2017
02 Aug 2017 AP01 Appointment of Mr Paul Russell Edgecliffe-Johnson as a director on 26 July 2017
20 Jun 2017 CH01 Director's details changed for Mr Michael Joseph Anthony Healy on 5 June 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meetings 09/02/2017
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
22 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
19 Jan 2017 AUD Auditor's resignation
19 Mar 2016 AR01 Annual return made up to 8 February 2016 no member list
Statement of capital on 2016-03-19
  • GBP 90,207,068.2
  • EUR 9,349,819.38
09 Mar 2016 AP01 Appointment of Mrs Lesley Mary Samuel Knox as a director on 1 March 2016
07 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
07 Mar 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetings 23/02/2016
08 Oct 2015 TM01 Termination of appointment of Carlton George Symon as a director on 30 September 2015
16 Sep 2015 TM02 Termination of appointment of Carolyn Gibson as a secretary on 10 September 2015
16 Sep 2015 AP03 Appointment of Miss Alice Marsden as a secretary on 10 September 2015