Advanced company searchLink opens in new window

TOURMAJOR LIMITED

Company number 01450464

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)
25 Nov 2019 COCOMP Order of court to wind up
08 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Apr 2019 AP01 Appointment of Mr Stuart Robert Macgregor as a director on 4 April 2019
04 Apr 2019 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 4 April 2019
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
09 Mar 2016 AA Full accounts made up to 30 September 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
25 Mar 2015 AA Full accounts made up to 30 September 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
03 Sep 2014 SH20 Statement by Directors
03 Sep 2014 SH19 Statement of capital on 3 September 2014
  • GBP 1,000
03 Sep 2014 CAP-SS Solvency Statement dated 20/08/14
03 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem and cap red reserve 20/08/2014
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
03 Jun 2014 AP01 Appointment of Paul Andrew Hemingway as a director
24 Mar 2014 AA Full accounts made up to 30 September 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 21,352,998
04 Dec 2013 TM01 Termination of appointment of Peter Fankhauser as a director
16 Jul 2013 MEM/ARTS Memorandum and Articles of Association