- Company Overview for LUXURY TRAVEL FINANCING LIMITED (09357281)
- Filing history for LUXURY TRAVEL FINANCING LIMITED (09357281)
- People for LUXURY TRAVEL FINANCING LIMITED (09357281)
- Charges for LUXURY TRAVEL FINANCING LIMITED (09357281)
- More for LUXURY TRAVEL FINANCING LIMITED (09357281)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
14 Apr 2023 | AA | Full accounts made up to 31 October 2022 | |
15 Feb 2023 | AA01 | Current accounting period shortened from 31 October 2023 to 30 June 2023 | |
14 Feb 2023 | AP01 | Appointment of James Kavanagh as a director on 7 February 2023 | |
14 Feb 2023 | AP01 | Appointment of Mr Adam Murray as a director on 7 February 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Simon Nicholas Mcmurtrie as a director on 7 February 2023 | |
14 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 7 February 2023
|
|
13 Feb 2023 | MR04 | Satisfaction of charge 093572810003 in full | |
13 Feb 2023 | MR04 | Satisfaction of charge 093572810004 in full | |
09 Feb 2023 | MR04 | Satisfaction of charge 093572810005 in full | |
09 Feb 2023 | MR04 | Satisfaction of charge 093572810002 in full | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
26 May 2022 | AA | Full accounts made up to 31 October 2021 | |
03 Mar 2022 | AP01 | Appointment of Mr Mark James Woodall as a director on 28 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL on 21 February 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
28 Oct 2021 | AA | Full accounts made up to 31 October 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
10 Aug 2020 | AD01 | Registered office address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 10 August 2020 | |
06 Aug 2020 | MR01 | Registration of charge 093572810005, created on 31 July 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Simon John Russell as a director on 2 June 2020 | |
02 Apr 2020 | AA | Full accounts made up to 31 October 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
07 Nov 2019 | TM01 | Termination of appointment of Robin Wooldridge as a director on 16 October 2019 | |
15 Jul 2019 | AA | Full accounts made up to 31 October 2018 |