Total Documents | 77 |
---|
Total Pages | 408 |
---|
25 September 2017 | Confirmation statement made on 24 September 2017 with updates |
---|---|
25 September 2017 | Notification of David Ramos as a person with significant control on 6 April 2016 |
25 September 2017 | Notification of Jo-Ann Ramos as a person with significant control on 6 April 2016 |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates |
12 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
26 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 |
15 November 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
18 October 2012 | Resolutions
|
19 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 |
21 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
29 November 2011 | Particulars of a mortgage or charge / charge no: 4 |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 July 2011 | Particulars of a mortgage or charge / charge no: 3 |
15 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 |
7 December 2010 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 7 December 2010 |
7 December 2010 | Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 7 December 2010 |
1 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders |
1 April 2010 | Director's details changed for David Ramos on 1 January 2010 |
1 April 2010 | Director's details changed for David Ramos on 1 January 2010 |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
20 February 2009 | Return made up to 15/01/09; full list of members |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
15 December 2008 | Return made up to 15/01/08; full list of members |
22 November 2008 | Particulars of a mortgage or charge / charge no: 2 |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 |
14 December 2007 | Particulars of mortgage/charge |
8 March 2007 | Return made up to 15/01/07; full list of members |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 |
25 September 2006 | Registered office changed on 25/09/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB |
19 July 2006 | Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN |
10 March 2006 | Return made up to 15/01/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
21 April 2005 | Return made up to 15/01/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
10 June 2004 | Return made up to 15/01/04; full list of members |
21 May 2004 | Total exemption full accounts made up to 31 March 2003 |
28 April 2004 | Company name changed liberty corporate travel (intern ational) LIMITED\certificate issued on 28/04/04 |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 |
26 January 2003 | Return made up to 15/01/03; full list of members
|
20 March 2002 | Registered office changed on 20/03/02 from: northumberland house drake avenue staines middlesex TW18 2AP |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 |
3 April 2001 | Ad 17/04/00--------- £ si 100@1 |
18 January 2001 | Return made up to 15/01/01; full list of members
|
3 January 2001 | Full accounts made up to 31 March 2000 |
8 February 2000 | Return made up to 15/01/00; full list of members |
26 January 2000 | Full accounts made up to 31 March 1999 |
8 September 1999 | Memorandum and Articles of Association |
6 September 1999 | Company name changed carousel chauffeur services limi ted\certificate issued on 07/09/99 |
16 March 1999 | Return made up to 15/01/99; no change of members |
19 February 1999 | Full accounts made up to 31 March 1998 |
13 October 1998 | Director resigned |
12 February 1998 | Return made up to 15/01/98; full list of members |
22 August 1997 | Secretary resigned |
22 August 1997 | New director appointed |
22 August 1997 | Director resigned |
22 August 1997 | New secretary appointed;new director appointed |
22 August 1997 | Registered office changed on 22/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN |
13 August 1997 | Incorporation |