Advanced company searchLink opens in new window

THOMAS COOK GROUP UK LIMITED

Company number 02319744

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 4WU to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020
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
04 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
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
28 Jun 2019 AA Full accounts made up to 30 September 2018
14 Jun 2019 AP01 Appointment of Mr Justin Lee Russell as a director on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of Alan Charles Donald as a director on 14 June 2019
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
20 Nov 2018 AP01 Appointment of Mr Alan Charles Donald as a director on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Rebecca Ann Symondson-Powell as a director on 20 November 2018
24 Oct 2018 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 23 October 2018
14 Jun 2018 AA Full accounts made up to 30 September 2017
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Joseph O'neill as a director on 21 February 2017
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 Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
28 Jun 2016 TM01 Termination of appointment of Gavin Maxwell Manson as a director on 20 June 2016
12 Apr 2016 CH01 Director's details changed for Rebecca Ann Symondson-Powell on 12 April 2016