London
SW1E 6SQ
Director Name | Mr Anthony Richard Teatum |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Half Moon House Bilborough Road Trowell Moor Nottingham NG8 4DR |
Secretary Name | Mr Nicholas Neil Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Valley Road West Bridgford Nottingham NG2 6HG |
Director Name | Cllr David Roberts |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 2011) |
Role | Q And S Adviser |
Country of Residence | England |
Correspondence Address | 14 Radcliffe Avenue Chaddesden Derbyshire DE21 6NN |
Director Name | John Anthony Fitzgerald |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House Little Coxwell Faringdon Oxfordshire SN7 7LW |
Director Name | Mr Frank Croft |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Reddicap Hill Sutton Coldfield West Midlands B75 7BQ |
Secretary Name | Mr John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mill View Huncote Leicestershire LE9 3AY |
Director Name | Mr Martyn David Cheatle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Rodney Michael Findley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Secretary Name | Mr James Robert Watts |
---|---|
Status | Resigned |
Appointed | 05 September 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Philip John Aird Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Michelle Louise Macmahon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Secretary Name | Shirley Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Joanna Rubinstein Wild |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Director Name | Mr Mark Horgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Nicholas John Haslehurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Secretary Name | Matthew David Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 July 2022) |
Role | Company Director |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Gordon Allan Gourlay |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Andrew Stuart Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Thomas Cook Group Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 April 2013) |
Correspondence Address | The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB |
Website | thomascook.com |
---|---|
Telephone | 01733 224808 |
Telephone region | Peterborough |
Registered Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4m at £1 | Ttt Money Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £292,654 |
Net Worth | £4,328,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
8 November 2016 | Delivered on: 10 November 2016 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 November 2003 | Delivered on: 26 November 2003 Satisfied on: 27 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee and Agent for Thebeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
14 August 2023 | Termination of appointment of Mark Horgan as a director on 14 August 2023 (1 page) |
14 August 2023 | Appointment of Ms Emma Alley as a director on 14 August 2023 (2 pages) |
7 December 2022 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
18 July 2022 | Termination of appointment of Matthew David Cook as a secretary on 11 July 2022 (1 page) |
9 June 2022 | Satisfaction of charge 047805620003 in full (1 page) |
9 June 2022 | Satisfaction of charge 047805620002 in full (1 page) |
9 February 2022 | Termination of appointment of Andrew Stuart Harrison as a director on 13 January 2022 (1 page) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (40 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (46 pages) |
10 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
8 October 2020 | Appointment of Mr Andrew Stuart Harrison as a director on 5 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page) |
12 August 2020 | Termination of appointment of Gordon Allan Gourlay as a director on 11 February 2020 (1 page) |
27 July 2020 | Registration of charge 047805620003, created on 24 July 2020 (48 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (40 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
7 December 2017 | Appointment of Mr Gordon Allan Gourlay as a director on 4 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Gordon Allan Gourlay as a director on 4 December 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 August 2017 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
1 August 2017 | Change of details for Ttt Moneycorp Limited as a person with significant control on 20 July 2017 (2 pages) |
1 August 2017 | Change of details for Ttt Moneycorp Limited as a person with significant control on 20 July 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
10 November 2016 | Registration of charge 047805620002, created on 8 November 2016 (47 pages) |
10 November 2016 | Registration of charge 047805620002, created on 8 November 2016 (47 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 June 2016 | Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 November 2014 | Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page) |
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Company name changed thomas cook cfx LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed thomas cook cfx LIMITED\certificate issued on 25/02/14
|
27 December 2013 | Second filing of AP01 previously delivered to Companies House
|
27 December 2013 | Second filing of AP01 previously delivered to Companies House
|
11 December 2013 | Appointment of Matthew David Cook as a secretary (3 pages) |
11 December 2013 | Appointment of Matthew David Cook as a secretary (3 pages) |
5 December 2013 | Appointment of Mr Andrew Moger Woolley as a director (3 pages) |
5 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
5 December 2013 | Termination of appointment of Shirley Bradley as a secretary (2 pages) |
5 December 2013 | Appointment of Nicholas John Haslehurst as a director (3 pages) |
5 December 2013 | Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB on 5 December 2013 (2 pages) |
5 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
5 December 2013 | Appointment of Mr Mark Horgan as a director
|
5 December 2013 | Termination of appointment of Paul Hemingway as a director (2 pages) |
5 December 2013 | Termination of appointment of Shirley Bradley as a secretary (2 pages) |
5 December 2013 | Appointment of Nicholas John Haslehurst as a director (3 pages) |
5 December 2013 | Appointment of Mr Andrew Moger Woolley as a director (3 pages) |
5 December 2013 | Termination of appointment of Paul Hemingway as a director (2 pages) |
5 December 2013 | Termination of appointment of Joanna Wild as a director (2 pages) |
5 December 2013 | Appointment of Mr Mark Horgan as a director
|
5 December 2013 | Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB on 5 December 2013 (2 pages) |
5 December 2013 | Termination of appointment of Joanna Wild as a director (2 pages) |
5 December 2013 | Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB on 5 December 2013 (2 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
10 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
10 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Termination of appointment of Thomas Cook Group Management Services Limited as a director (1 page) |
16 April 2013 | Termination of appointment of Thomas Cook Group Management Services Limited as a director (1 page) |
25 January 2013 | Termination of appointment of Philip Aird Mash as a director (1 page) |
25 January 2013 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
25 January 2013 | Appointment of Joanna Rubinstein Wild as a director (2 pages) |
25 January 2013 | Termination of appointment of Philip Aird Mash as a director (1 page) |
25 January 2013 | Termination of appointment of Michelle Macmahon as a director (1 page) |
25 January 2013 | Appointment of Joanna Rubinstein Wild as a director (2 pages) |
25 January 2013 | Termination of appointment of Michelle Macmahon as a director (1 page) |
25 January 2013 | Termination of appointment of Ian Ailles as a director (1 page) |
25 January 2013 | Appointment of Paul Andrew Hemingway as a director (2 pages) |
25 January 2013 | Termination of appointment of Ian Ailles as a director (1 page) |
14 November 2012 | Change of name notice (2 pages) |
14 November 2012 | Company name changed midlands co-op travel group LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Company name changed midlands co-op travel group LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
7 November 2012 | Appointment of Thomas Cook Group Management Services Limited as a director (2 pages) |
20 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
20 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Appointment of Philip John Aird Mash as a director (3 pages) |
11 November 2011 | Appointment of Philip John Aird Mash as a director (3 pages) |
9 November 2011 | Termination of appointment of Frank Croft as a director (2 pages) |
9 November 2011 | Termination of appointment of Martyn Cheatle as a director (2 pages) |
9 November 2011 | Termination of appointment of Martyn Cheatle as a director (2 pages) |
9 November 2011 | Termination of appointment of Rodney Findley as a director (2 pages) |
9 November 2011 | Termination of appointment of James Watts as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Frank Croft as a director (2 pages) |
9 November 2011 | Termination of appointment of James Watts as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Rodney Findley as a director (2 pages) |
7 November 2011 | Appointment of Michelle Louise Macmahon as a director (3 pages) |
7 November 2011 | Appointment of Michelle Louise Macmahon as a director (3 pages) |
4 November 2011 | Appointment of Mr Ian Simon Ailles as a director (3 pages) |
4 November 2011 | Appointment of Shirley Bradley as a secretary (3 pages) |
4 November 2011 | Appointment of Shirley Bradley as a secretary (3 pages) |
4 November 2011 | Appointment of Mr Ian Simon Ailles as a director (3 pages) |
3 November 2011 | Registered office address changed from C/O Thomas Cook Travel Head Office Coningsby Road Bretton Peterborough Cambridgeshire PE3 8SB United Kingdom on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from C/O Thomas Cook Travel Head Office Coningsby Road Bretton Peterborough Cambridgeshire PE3 8SB United Kingdom on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from C/O Thomas Cook Travel Head Office Coningsby Road Bretton Peterborough Cambridgeshire PE3 8SB United Kingdom on 3 November 2011 (2 pages) |
5 October 2011 | Registered office address changed from Central House Hermes Road Lichfield Staffs WS13 6RH on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Central House Hermes Road Lichfield Staffs WS13 6RH on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Central House Hermes Road Lichfield Staffs WS13 6RH on 5 October 2011 (1 page) |
21 September 2011 | Current accounting period shortened from 28 January 2012 to 30 September 2011 (1 page) |
21 September 2011 | Current accounting period shortened from 28 January 2012 to 30 September 2011 (1 page) |
6 September 2011 | Appointment of Mr James Robert Watts as a secretary (1 page) |
6 September 2011 | Termination of appointment of John Roberts as a secretary (1 page) |
6 September 2011 | Appointment of Mr James Robert Watts as a secretary (1 page) |
6 September 2011 | Termination of appointment of John Roberts as a secretary (1 page) |
28 July 2011 | Full accounts made up to 22 January 2011 (14 pages) |
28 July 2011 | Full accounts made up to 22 January 2011 (14 pages) |
19 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Appointment of Mr Rodney Michael Findley as a director (2 pages) |
8 June 2011 | Termination of appointment of David Roberts as a director (1 page) |
8 June 2011 | Appointment of Mr Rodney Michael Findley as a director (2 pages) |
8 June 2011 | Termination of appointment of David Roberts as a director (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2010 | Full accounts made up to 23 January 2010 (14 pages) |
17 August 2010 | Full accounts made up to 23 January 2010 (14 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Appointment of Mr Martyn David Cheatle as a director (2 pages) |
19 March 2010 | Termination of appointment of John Fitzgerald as a director (1 page) |
19 March 2010 | Termination of appointment of John Fitzgerald as a director (1 page) |
19 March 2010 | Appointment of Mr Martyn David Cheatle as a director (2 pages) |
16 July 2009 | Full accounts made up to 24 January 2009 (14 pages) |
16 July 2009 | Full accounts made up to 24 January 2009 (14 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / frank croft / 05/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / frank croft / 05/06/2009 (1 page) |
19 January 2009 | Company name changed market baby LIMITED\certificate issued on 20/01/09 (2 pages) |
19 January 2009 | Company name changed market baby LIMITED\certificate issued on 20/01/09 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 26 January 2008 (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 26 January 2008 (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from the market place ilkeston derbyshire DE7 5SG (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from the market place ilkeston derbyshire DE7 5SG (1 page) |
15 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
15 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 July 2007 | Accounts for a dormant company made up to 27 January 2007 (4 pages) |
29 July 2007 | Accounts for a dormant company made up to 27 January 2007 (4 pages) |
15 June 2007 | Return made up to 29/05/07; no change of members
|
15 June 2007 | Return made up to 29/05/07; no change of members
|
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
25 October 2006 | Accounting reference date extended from 03/10/06 to 28/01/07 (1 page) |
25 October 2006 | Accounting reference date extended from 03/10/06 to 28/01/07 (1 page) |
2 August 2006 | Return made up to 29/05/06; full list of members (6 pages) |
2 August 2006 | Return made up to 29/05/06; full list of members (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 2 October 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 2 October 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 2 October 2005 (1 page) |
20 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
7 March 2005 | Accounts for a dormant company made up to 3 October 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 3 October 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 3 October 2004 (1 page) |
22 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
29 April 2004 | Accounting reference date extended from 31/05/04 to 03/10/04 (1 page) |
29 April 2004 | Accounting reference date extended from 31/05/04 to 03/10/04 (1 page) |
26 November 2003 | Particulars of mortgage/charge (11 pages) |
26 November 2003 | Particulars of mortgage/charge (11 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2003 | New secretary appointed (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
29 May 2003 | Incorporation (15 pages) |
29 May 2003 | Incorporation (15 pages) |