Advanced company searchLink opens in new window

THOMAS COOK CONTINENTAL HOLDINGS LIMITED

Company number 06614883

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)
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
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 437,026,557
14 Jun 2019 TM01 Termination of appointment of Alan Charles Donald as a director on 14 June 2019
14 Jun 2019 AP01 Appointment of Mr Justin Lee Russell as a director on 14 June 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
22 Nov 2018 AP01 Appointment of Mr Alan Charles Donald as a director on 22 November 2018
22 Nov 2018 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 22 November 2018
21 Jun 2018 AA Full accounts made up to 30 September 2017
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
23 Jan 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
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 437,026,556
21 Mar 2016 AA Full accounts made up to 30 September 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 437,026,556
25 Mar 2015 AA Full accounts made up to 30 September 2014
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 437,026,556
03 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
03 Jun 2014 AP01 Appointment of Paul Andrew Hemingway as a director
24 Mar 2014 AA Full accounts made up to 30 September 2013
04 Dec 2013 TM01 Termination of appointment of Peter Fankhauser as a director