- Company Overview for AIRPORT DIRECT TRAVEL LIMITED (05788943)
- Filing history for AIRPORT DIRECT TRAVEL LIMITED (05788943)
- People for AIRPORT DIRECT TRAVEL LIMITED (05788943)
- More for AIRPORT DIRECT TRAVEL LIMITED (05788943)
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) |
---|---|---|---|
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
12 Dec 2018 | TM02 | Termination of appointment of Curzon Corporate Secretaries Ltd as a secretary on 12 December 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | PSC04 | Change of details for Mr Simon Robin Maunder as a person with significant control on 1 June 2017 | |
06 Feb 2018 | PSC04 | Change of details for Lord Ewen James Hanning Cameron as a person with significant control on 1 June 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from The Science Park Centre 6 Babbage Way Exeter Science Park Exeter Devon EX5 2FN England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 22 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | AD01 | Registered office address changed from Ashford House, Grenadier Road Exeter Devon EX1 3LH to The Science Park Centre 6 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on 4 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
02 May 2017 | CH01 | Director's details changed for Mr Simon Robin Maunder on 6 April 2015 | |
02 May 2017 | CH01 | Director's details changed for Lord Ewen James Hanning Cameron on 15 January 2017 | |
02 May 2017 | TM01 | Termination of appointment of Mark Vaughan Lee as a director on 21 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of David James Rodgers as a director on 21 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Charles Edward Brabazon Clive- Ponsonby- Fane as a director on 21 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Robert Edward Graeme Gibson as a director on 21 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|