- Company Overview for THOMAS COOK GROUP UK LIMITED (02319744)
- Filing history for THOMAS COOK GROUP UK LIMITED (02319744)
- People for THOMAS COOK GROUP UK LIMITED (02319744)
- Charges for THOMAS COOK GROUP UK LIMITED (02319744)
- Insolvency for THOMAS COOK GROUP UK LIMITED (02319744)
- More for THOMAS COOK GROUP UK LIMITED (02319744)
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) |
---|---|---|---|
28 May 2010 | TM01 | Termination of appointment of Christopher Gadsby as a director | |
28 May 2010 | TM01 | Termination of appointment of Ian Derbyshire as a director | |
26 May 2010 | AA | Full accounts made up to 30 September 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Mr David Michael William Hallisey on 6 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Christopher James Gadsby on 2 November 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Ms Shirley Bradley on 27 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Peter Panagiotou Constanti on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Ian Derbyshire on 12 October 2009 | |
12 Aug 2009 | AAMD | Amended full accounts made up to 30 September 2008 | |
02 Aug 2009 | AA | Full accounts made up to 30 September 2008 | |
09 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
08 Apr 2009 | 288c | Director's change of particulars / thomas cook group management services LIMITED / 01/04/2009 | |
16 Mar 2009 | 288a | Director appointed ian derbyshire | |
13 Mar 2009 | 288a | Director appointed christopher james gadsby | |
12 Mar 2009 | 288a | Director appointed peter panagiotou constanti | |
08 Jul 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
17 Jun 2008 | AA | Full accounts made up to 31 October 2007 | |
14 Jun 2008 | CERTNM | Company name changed blue sea investments LIMITED\certificate issued on 18/06/08 | |
16 May 2008 | 353 | Location of register of members | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA | |
02 May 2008 | 288c | Director's change of particulars / david hallisey / 28/12/2007 | |
01 May 2008 | 363a | Return made up to 01/04/08; full list of members | |
29 Apr 2008 | 288c | Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007 | |
29 Apr 2008 | 288a | Director appointed mr david michael william hallisey |