Advanced company searchLink opens in new window

ACTIVE TRAVEL GROUP BIDCO LIMITED

Company number 10522779

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)
21 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division; approval of security; (the"guarantee and debenture"); ("security trustee") approved. The board of directors are authorised, empowered and directed are approved. 31/08/2017
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2017 AP01 Appointment of Craig Burton as a director on 31 August 2017
14 Sep 2017 AP01 Appointment of Mr Justin Haschel Maltz as a director on 31 August 2017
14 Sep 2017 TM01 Termination of appointment of Ashley Dan Broomberg as a director on 31 August 2017
07 Sep 2017 MR01 Registration of charge 105227790001, created on 31 August 2017
06 Sep 2017 PSC02 Notification of Hamsard 3437 Limited as a person with significant control on 23 August 2017
06 Sep 2017 PSC07 Cessation of Hamsard 3435 Limited as a person with significant control on 23 August 2017
06 Sep 2017 PSC02 Notification of Hamsard 3435 Limited as a person with significant control on 12 April 2017
06 Sep 2017 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 12 April 2017
12 Apr 2017 AP01 Appointment of Mr Ashley Dan Broomberg as a director on 12 April 2017
12 Apr 2017 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 12 April 2017
12 Apr 2017 TM01 Termination of appointment of Peter Mortimer Crossley as a director on 12 April 2017
12 Apr 2017 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 12 April 2017
12 Apr 2017 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 30 Haymarket London SW1Y 4EX on 12 April 2017
13 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-13
  • GBP 1