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)
27 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2015
16 May 2015 CH01 Director's details changed for Dr Peter Fankhauser on 6 May 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 50,000
  • EUR 99,506,887.58
29 Apr 2015 AR01 Annual return made up to 8 February 2015 no member list
Statement of capital on 2015-04-29
  • EUR 98,775,529.81
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27TH August 2015
16 Mar 2015 AP03 Appointment of Carolyn Gibson as a secretary on 5 February 2015
16 Mar 2015 TM02 Termination of appointment of Derek Richard Woodward as a secretary on 5 February 2015
09 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
09 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 84,198,374.42
  • EUR 98,756,138.55
16 Jan 2015 TM01 Termination of appointment of Keryn Harriet Green as a director on 31 December 2014
28 Nov 2014 AP01 Appointment of Dr Peter Fankhauser as a director on 26 November 2014
14 Jul 2014 AP01 Appointment of Ms Annet Aris as a director on 1 July 2014
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 50,000
  • EUR 98,756,138.55
27 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
20 Mar 2014 AR01 Annual return made up to 8 February 2014 with bearer shares
28 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Equity securities 20/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2014 TM01 Termination of appointment of Roger Burnell as a director
24 Feb 2014 TM01 Termination of appointment of Peter Marks as a director
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 50,000
  • EUR 98,743,211.05
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • EUR 98,684,229.27
  • GBP 50,000
14 Oct 2013 AP01 Appointment of Warren Gordon Tucker as a director
14 Oct 2013 AP01 Appointment of Carlton George Symon as a director
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • EUR 98,682,406.69
  • GBP 50,000
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 50,000
  • EUR 98,669,453.23
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 50,000
  • EUR 98,531,777.64