Advanced company searchLink opens in new window

THE LUXURY TRAVEL GROUP LIMITED

Company number 06514320

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)
14 Jan 2016 AP01 Appointment of Mrs Victoria Deely as a director on 15 December 2015
30 Nov 2015 TM01 Termination of appointment of Blake Playford Rose as a director on 30 November 2015
30 Sep 2015 AUD Auditor's resignation
23 Sep 2015 AUD Auditor's resignation
11 Jun 2015 TM01 Termination of appointment of Giles Robert Trotter as a director on 25 May 2015
20 May 2015 AA01 Current accounting period extended from 30 June 2015 to 31 October 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 70,031.50
20 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 70,030.848136
19 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
16 Feb 2015 CERTNM Company name changed scott dunn holdings LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
19 Jan 2015 AP01 Appointment of Mr Graham Horner as a director on 19 December 2014
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2015 AP01 Appointment of Mr Oliver Evans as a director on 19 December 2014
30 Dec 2014 TM01 Termination of appointment of Simon Alexander Clarke as a director on 19 December 2014
30 Dec 2014 TM01 Termination of appointment of Peter Francis Howard Stephens as a director on 19 December 2014
30 Dec 2014 TM01 Termination of appointment of John Christopher Wimbleton as a director on 19 December 2014
30 Dec 2014 TM01 Termination of appointment of Jane Amelia Dunn as a director on 19 December 2014
30 Dec 2014 TM01 Termination of appointment of Andrew Weston Dunn as a director on 19 December 2014
28 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
26 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 65,186
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 64,047
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 64,047
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 64,047.0
11 Oct 2013 AP01 Appointment of Mrs Jane Amelia Dunn as a director
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association