- Company Overview for THOMAS COOK GROUP PLC (06091951)
- Filing history for THOMAS COOK GROUP PLC (06091951)
- People for THOMAS COOK GROUP PLC (06091951)
- Charges for THOMAS COOK GROUP PLC (06091951)
- Insolvency for THOMAS COOK GROUP PLC (06091951)
- More for THOMAS COOK GROUP PLC (06091951)
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) |
---|---|---|---|
16 May 2022 | TM01 | Termination of appointment of James Simpson Wilson as a director on 30 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Jurgen Schreiber as a director on 1 April 2022 | |
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 | |
10 Feb 2020 | TM01 | Termination of appointment of Martine Verluyten as a director on 18 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Dawn Elizabeth Airey as a director on 14 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Peter Fankhauser as a director on 13 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of François Louis Virginie Meysman as a director on 13 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Paul Russell Edgecliffe-Johnson as a director on 3 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Emre Berkin as a director on 13 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Sten Daugaard as a director on 14 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Lesley Mary Samuel Knox as a director on 22 December 2019 | |
02 Jan 2020 | TM02 | Termination of appointment of Holly Elizabeth Ward as a secretary on 22 November 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 3rd Floor South Building 200 Aldersgate London EC1A 4HD United Kingdom 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 | |
22 Aug 2019 | TM02 | Termination of appointment of Alice Marsden as a secretary on 15 August 2019 | |
20 Aug 2019 | AP03 | Appointment of Ms Holly Elizabeth Ward as a secretary on 15 August 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr James Simpson Wilson on 30 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr James Simpson Wilson as a director on 15 May 2019 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | TM01 | Termination of appointment of Warren Gordon Tucker as a director on 9 May 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Annet Aris as a director on 6 February 2019 | |
01 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | AA | Group of companies' accounts made up to 30 September 2018 |