- Company Overview for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- Filing history for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- People for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- Charges for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- Insolvency for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- More for MIKE DE COURCEY TRAVEL LIMITED (01360645)
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) |
---|---|---|---|
13 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
10 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
19 Feb 2014 | MR01 | Registration of charge 013606450015 | |
18 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
10 Oct 2013 | AA | Full accounts made up to 30 April 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Mr Adrian Michael Patrick De Courcey on 12 November 2012 | |
18 Feb 2013 | CH01 | Director's details changed for Mr Michael John Decourcey on 12 November 2012 | |
18 Feb 2013 | CH01 | Director's details changed for Mrs Mary Bernadette De Courcey on 12 November 2012 | |
18 Feb 2013 | CH03 | Secretary's details changed for Mr Adrian Michael Patrick De Courcey on 12 November 2012 | |
29 Nov 2012 | AA | Accounts for a medium company made up to 30 April 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
15 Nov 2011 | AA | Accounts for a medium company made up to 30 April 2011 | |
25 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
04 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 | |
15 Feb 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 13 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a medium company made up to 30 April 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mrs Mary Bernadette De Courcey on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Michael John Decourcey on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Adrian Michael Patrick De Courcey on 12 January 2010 |