Advanced company searchLink opens in new window

MIKE DE COURCEY TRAVEL LIMITED

Company number 01360645

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)
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
  • GBP 100
26 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
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
  • GBP 100
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