CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED

00488182
SHIRE HOUSE HUMBOLDT STREET BRADFORD WEST YORKSHIRE BD1 5HQ

Documents

Documents
Date Category Description Pages
14 Jul 2024 accounts Annual Accounts 39 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 officers Termination of appointment of director (Carla Maree Beaton) 1 Buy now
25 Mar 2024 officers Appointment of director (Mr Christopher Colin Montgomery) 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2022 accounts Annual Accounts 31 Buy now
17 Nov 2022 officers Change of particulars for director (Mr Jamie Michael Pherous) 2 Buy now
03 Jul 2022 officers Appointment of director (Carla Maree Beaton) 2 Buy now
03 Jul 2022 officers Termination of appointment of director (John Anthony Murray) 1 Buy now
08 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 29 Buy now
14 Sep 2021 officers Termination of appointment of director (Michael James Young) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 31 Buy now
07 Jul 2020 officers Appointment of director (Mr John Anthony Murray) 2 Buy now
23 Apr 2020 officers Appointment of director (Michael James Young) 2 Buy now
23 Apr 2020 officers Termination of appointment of director (Stephen John Fleming) 1 Buy now
14 Apr 2020 accounts Annual Accounts 28 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 mortgage Registration of a charge 79 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 officers Termination of appointment of secretary (Stephen John Fleming) 1 Buy now
29 Mar 2019 accounts Annual Accounts 24 Buy now
30 Aug 2018 officers Appointment of secretary (Mr Stephen John Fleming) 2 Buy now
30 Aug 2018 officers Termination of appointment of secretary (Vicki Fay Pollard) 1 Buy now
02 Jul 2018 resolution Resolution 3 Buy now
02 May 2018 resolution Resolution 11 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2018 mortgage Registration of a charge 66 Buy now
23 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
19 Mar 2018 accounts Annual Accounts 24 Buy now
17 Jan 2018 officers Termination of appointment of director (Mark Watson Bowers) 1 Buy now
07 Jun 2017 auditors Auditors Resignation Company 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 officers Termination of appointment of director (Ian Charles Wotton) 1 Buy now
20 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Feb 2017 officers Appointment of director (Ms Deborah Ann Carling) 2 Buy now
15 Feb 2017 officers Appointment of director (Mr Stephen John Fleming) 2 Buy now
15 Feb 2017 officers Appointment of director (Mr Jamie Michael Pherous) 2 Buy now
15 Feb 2017 officers Termination of appointment of director (Gareth Neil Hopwood) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Anthony St John Shawe) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Allan Firth Webster) 1 Buy now
07 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2016 accounts Annual Accounts 23 Buy now
06 May 2016 annual-return Annual Return 6 Buy now
24 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2015 accounts Annual Accounts 19 Buy now
15 Jul 2015 mortgage Registration of a charge 13 Buy now
17 Jun 2015 mortgage Registration of a charge 26 Buy now
12 Jun 2015 officers Appointment of secretary (Ms Vicki Fay Pollard) 2 Buy now
12 Jun 2015 officers Termination of appointment of secretary (Allan Firth Webster) 1 Buy now
07 May 2015 annual-return Annual Return 6 Buy now
16 Dec 2014 accounts Annual Accounts 20 Buy now
29 Jul 2014 resolution Resolution 32 Buy now
02 May 2014 officers Change of particulars for director (Mr Anthony St John Shawe) 2 Buy now
02 May 2014 annual-return Annual Return 7 Buy now
26 Jun 2013 accounts Annual Accounts 19 Buy now
17 Apr 2013 annual-return Annual Return 7 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Allan Firth Webster) 2 Buy now
07 Mar 2013 officers Change of particulars for director (Mr Allan Firth Webster) 2 Buy now
07 Mar 2013 officers Change of particulars for secretary (Mr Allan Firth Webster) 2 Buy now
26 Feb 2013 officers Termination of appointment of director (James David Scott) 1 Buy now
26 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2012 annual-return Annual Return 7 Buy now
13 Apr 2012 accounts Annual Accounts 6 Buy now
11 Jan 2012 officers Appointment of director (Mr James David Scott) 2 Buy now
11 Jan 2012 officers Appointment of director (Mr Mark Watson Bowers) 2 Buy now
11 Jan 2012 officers Appointment of director (Mr Gareth Neil Hopwood) 2 Buy now
18 Apr 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 6 Buy now
15 Jun 2010 accounts Annual Accounts 6 Buy now
31 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 19 5 Buy now
28 Apr 2009 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
21 May 2008 accounts Annual Accounts 7 Buy now
28 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
16 May 2007 accounts Annual Accounts 6 Buy now
17 Apr 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
17 Apr 2007 officers Director's particulars changed 1 Buy now
27 Jun 2006 accounts Annual Accounts 6 Buy now
11 Apr 2006 annual-return Return made up to 11/04/06; full list of members 3 Buy now
11 Apr 2006 address Location of register of members 1 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: ., Po box 312 ait house 16 eldon place bradford west yorkshire BD1 1PL 1 Buy now
21 Jun 2005 accounts Annual Accounts 6 Buy now
29 Apr 2005 annual-return Return made up to 11/04/05; full list of members 3 Buy now
18 May 2004 accounts Annual Accounts 6 Buy now
21 Apr 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
08 Jul 2003 accounts Annual Accounts 6 Buy now
18 Apr 2003 annual-return Return made up to 11/04/03; full list of members 7 Buy now
24 Jan 2003 address Registered office changed on 24/01/03 from: piece hall yard bradford 1 west yorkshire BD1 1PJ 1 Buy now
29 Jul 2002 accounts Annual Accounts 6 Buy now