- Company Overview for CRUISING EXCURSIONS LIMITED (07567208)
- Filing history for CRUISING EXCURSIONS LIMITED (07567208)
- People for CRUISING EXCURSIONS LIMITED (07567208)
- Charges for CRUISING EXCURSIONS LIMITED (07567208)
- Registers for CRUISING EXCURSIONS LIMITED (07567208)
- More for CRUISING EXCURSIONS LIMITED (07567208)
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) |
---|---|---|---|
29 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
29 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
13 Mar 2024 | MR01 | Registration of charge 075672080004, created on 4 March 2024 | |
05 Mar 2024 | MR01 | Registration of charge 075672080003, created on 4 March 2024 | |
22 Feb 2024 | MR04 | Satisfaction of charge 075672080001 in full | |
22 Feb 2024 | MR01 | Registration of charge 075672080002, created on 22 February 2024 | |
21 Feb 2024 | MR01 | Registration of charge 075672080001, created on 21 February 2024 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
11 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
11 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
11 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
11 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
13 Sep 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
13 Sep 2022 | AD02 | Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
07 Mar 2022 | CH01 | Director's details changed for Mitch Scott Randall on 4 March 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Robert Williams as a director on 3 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mitch Scott Randall as a director on 3 December 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
18 Oct 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | AD01 | Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU on 14 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of John Christopher Wimbleton as a director on 8 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Damien Mooney as a director on 8 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Christopher Richard Photi as a director on 8 January 2021 |