Advanced company searchLink opens in new window

THE FREEDOM TRAVEL GROUP LIMITED

Company number 03816981

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)
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 130,000
29 May 2014 TM01 Termination of appointment of Nigel Arthur as a director
24 Mar 2014 AA Full accounts made up to 30 September 2013
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
17 Apr 2013 AA Full accounts made up to 30 September 2012
18 Mar 2013 AP01 Appointment of Nigel John Arthur as a director
14 Mar 2013 AP01 Appointment of Joanna Rubinstein Wild as a director
27 Feb 2013 TM01 Termination of appointment of David Taylor as a director
16 Jan 2013 MISC Sect 519
14 Jan 2013 AP01 Appointment of Paul Andrew Hemingway as a director
11 Jan 2013 TM01 Termination of appointment of Philip Aird Mash as a director
11 Jan 2013 AP01 Appointment of David Michael Taylor as a director
11 Jan 2013 TM01 Termination of appointment of Ian Ailles as a director
11 Jan 2013 TM01 Termination of appointment of Michelle Macmahon as a director
07 Nov 2012 AP02 Appointment of Thomas Cook Group Management Services Limited as a director
12 Sep 2012 AA Full accounts made up to 30 September 2011
01 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
21 Nov 2011 AA01 Previous accounting period shortened from 4 January 2012 to 30 September 2011
11 Nov 2011 AP01 Appointment of Philip John Aird Mash as a director
07 Nov 2011 AP01 Appointment of Michelle Louise Macmahon as a director
04 Nov 2011 AP01 Appointment of Mr Ian Simon Ailles as a director
04 Nov 2011 AP03 Appointment of Shirley Bradley as a secretary
03 Nov 2011 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011
03 Oct 2011 TM02 Termination of appointment of Caroline Sellers as a secretary
03 Oct 2011 TM01 Termination of appointment of Mark Nevin as a director