Advanced company searchLink opens in new window

SELF CATERING TRAVEL LTD

Company number 07730563

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)
25 Aug 2016 AP03 Appointment of Mr Simon James Taylor as a secretary on 1 August 2016
24 Aug 2016 AP01 Appointment of Mr Michael Steven Graham as a director on 1 August 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000,000
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Feb 2016 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to 100 Barbirolli Square Manchester M2 3AB on 18 February 2016
15 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000,000
16 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Feb 2015 TM01 Termination of appointment of Simon Milan Pospisil as a director on 21 January 2015
11 Feb 2015 AP01 Appointment of Miles Geoffrey Hill as a director on 21 January 2015
11 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 MR01 Registration of charge 077305630001, created on 2 February 2015
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
24 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 30 September 2012
28 Feb 2013 TM01 Termination of appointment of Richard Bond as a director
28 Feb 2013 AP01 Appointment of Mr Simon Milan Pospisil as a director
10 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
05 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)