Advanced company searchLink opens in new window

THOMAS COOK GROUP TREASURY LIMITED

Company number 06575598

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)
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
07 Oct 2019 AD01 Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England 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
25 Sep 2019 MA Memorandum and Articles of Association
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 May 2019 AA Full accounts made up to 30 September 2018
24 May 2019 MR04 Satisfaction of charge 065755980004 in full
24 May 2019 MR04 Satisfaction of charge 065755980002 in full
24 May 2019 MR04 Satisfaction of charge 065755980003 in full
24 May 2019 MR04 Satisfaction of charge 065755980001 in full
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
09 Feb 2018 AA Full accounts made up to 30 September 2017
06 Dec 2017 MR01 Registration of charge 065755980004, created on 1 December 2017
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • EUR 1.00
  • GBP 185,833,639.00
28 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the 185,833,639 redeemable preference shares of £1 each in the capital of the company be and hereby created carrying the rights and being subject to the restrictions in the articles of association of the company. The authority is in substitution for all previous authorities conferred on the directors in accordance with section 80 or 80A of the companies act 1985 or section 551 of the act but without prejudice to any allotment of shares already made or offered or agreed to be made pursuant to such authorities. 29/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Joseph O'neill as a director on 21 February 2017
06 Feb 2017 AA Full accounts made up to 30 September 2016
26 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
04 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • EUR 1
16 Mar 2016 AA Full accounts made up to 30 September 2015
06 Jan 2016 AP01 Appointment of Mr Christopher James Corner as a director on 6 January 2016