Advanced company searchLink opens in new window

MYTRAVEL GROUP LIMITED

Company number 00742748

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)
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
21 Mar 2016 AA Full accounts made up to 30 September 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,501,168,165.1
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,501,168,165.1
25 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2015 AA Full accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 140,879,165.1
04 Jul 2014 SH20 Statement by directors
04 Jul 2014 SH19 Statement of capital on 4 July 2014
  • GBP 140,879,165.10
04 Jul 2014 CAP-SS Solvency statement dated 04/07/14
04 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium acct credited to reserve 04/07/2014
03 Jun 2014 AP01 Appointment of Paul Andrew Hemingway as a director
03 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
15 May 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 May 2014 MAR Re-registration of Memorandum and Articles
15 May 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
15 May 2014 RR02 Re-registration from a public company to a private limited company
21 Mar 2014 AA Full accounts made up to 30 September 2013
04 Dec 2013 TM01 Termination of appointment of Peter Fankhauser as a director
09 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
23 Jul 2013 MEM/ARTS Memorandum and Articles of Association
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/04/2012
16 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/05/2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company busines 29/05/2013