Download leads from Nexok and grow your business. Find out more

Travelling Man Limited

Documents

Total Documents95
Total Pages431

Filing History

18 May 2020Confirmation statement made on 4 May 2020 with updates
18 March 2020Termination of appointment of Lisa Janet Wood as a director on 18 March 2020
2 October 2019Termination of appointment of Richard Meeson as a director on 20 September 2019
12 July 2019Total exemption full accounts made up to 31 March 2019
17 May 2019Confirmation statement made on 4 May 2019 with no updates
13 December 2018Total exemption full accounts made up to 31 March 2018
8 May 2018Confirmation statement made on 4 May 2018 with no updates
8 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Total exemption full accounts made up to 31 March 2017
18 May 2017Confirmation statement made on 4 May 2017 with updates
18 May 2017Confirmation statement made on 4 May 2017 with updates
1 September 2016Accounts for a dormant company made up to 31 March 2016
1 September 2016Accounts for a dormant company made up to 31 March 2016
25 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016
25 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
17 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1,000.00
17 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1,000.00
10 May 2016Change of share class name or designation
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016Change of share class name or designation
4 May 2016Appointment of Matthew James Taylor as a director on 15 April 2016
4 May 2016Appointment of Mrs Lisa Janet Wood as a director on 15 April 2016
4 May 2016Appointment of Stephen Emmott as a director on 15 April 2016
4 May 2016Appointment of Matthew James Taylor as a director on 15 April 2016
4 May 2016Appointment of Richard Meeson as a director on 15 April 2016
4 May 2016Appointment of Mrs Lisa Janet Wood as a director on 15 April 2016
4 May 2016Appointment of Stephen Emmott as a director on 15 April 2016
4 May 2016Appointment of Richard Meeson as a director on 15 April 2016
18 April 2016Registration of charge 062378680001, created on 7 April 2016
18 April 2016Registration of charge 062378680001, created on 7 April 2016
22 February 2016Director's details changed for Mr Simon Peter Campsey on 22 February 2016
22 February 2016Director's details changed for Mr Simon Peter Campsey on 22 February 2016
2 February 2016Accounts for a dormant company made up to 31 May 2015
2 February 2016Accounts for a dormant company made up to 31 May 2015
19 January 2016Registered office address changed from 24 Leeds Road Otley West Yorkshire LS21 1BT to 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 19 January 2016
19 January 2016Registered office address changed from 24 Leeds Road Otley West Yorkshire LS21 1BT to 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 19 January 2016
19 January 2016Termination of appointment of Paul Lloyd Ward as a secretary on 14 January 2016
19 January 2016Termination of appointment of Paul Lloyd Ward as a secretary on 14 January 2016
6 January 2016Appointment of Mr Marwan Nabil Homsi as a director on 6 January 2016
6 January 2016Appointment of Mr Marwan Nabil Homsi as a director on 6 January 2016
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
15 September 2014Accounts for a dormant company made up to 31 May 2014
15 September 2014Accounts for a dormant company made up to 31 May 2014
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
14 February 2014Accounts for a dormant company made up to 31 May 2013
14 February 2014Accounts for a dormant company made up to 31 May 2013
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
4 February 2013Accounts for a dormant company made up to 31 May 2012
4 February 2013Accounts for a dormant company made up to 31 May 2012
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
6 February 2012Accounts for a dormant company made up to 31 May 2011
6 February 2012Accounts for a dormant company made up to 31 May 2011
16 May 2011Director's details changed for Simon Peter Compsey on 1 June 2010
16 May 2011Director's details changed for Simon Peter Compsey on 1 June 2010
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
16 May 2011Director's details changed for Simon Peter Compsey on 1 June 2010
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
16 May 2011Secretary's details changed for Paul Lloyd Ward on 1 June 2010
16 May 2011Secretary's details changed for Paul Lloyd Ward on 1 June 2010
16 May 2011Secretary's details changed for Paul Lloyd Ward on 1 June 2010
16 July 2010Accounts for a dormant company made up to 31 May 2010
16 July 2010Accounts for a dormant company made up to 31 May 2010
13 July 2010Annual return made up to 4 May 2010
13 July 2010Annual return made up to 4 May 2010
13 July 2010Annual return made up to 4 May 2010
11 February 2010Accounts for a dormant company made up to 31 May 2009
11 February 2010Accounts for a dormant company made up to 31 May 2009
19 May 2009Return made up to 04/05/09; full list of members
19 May 2009Return made up to 04/05/09; full list of members
3 March 2009Accounts for a dormant company made up to 31 May 2008
3 March 2009Accounts for a dormant company made up to 31 May 2008
9 October 2008Return made up to 04/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
9 October 2008Return made up to 04/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2008Secretary appointed paul lloyd ward
14 April 2008Director appointed simon peter camdey
14 April 2008Appointment terminated secretary temple secretaries LIMITED
14 April 2008Director appointed simon peter camdey
14 April 2008Appointment terminated secretary temple secretaries LIMITED
14 April 2008Secretary appointed paul lloyd ward
14 April 2008Appointment terminated director company directors LIMITED
14 April 2008Appointment terminated director company directors LIMITED
4 May 2007Incorporation
4 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing