TRAVELBAG LIMITED

01434872
LANCASTER HOUSE, CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

Documents

Documents
Date Category Description Pages
29 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
29 Aug 2024 resolution Resolution 1 Buy now
29 Aug 2024 insolvency Solvency Statement dated 22/08/24 1 Buy now
29 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 officers Termination of appointment of director (Joshua Wilfrid Gubbay) 1 Buy now
01 Jul 2024 officers Appointment of director (John Constantine Bevan) 2 Buy now
01 Jul 2024 officers Appointment of director (Meeta Chhaganlal Bromley) 2 Buy now
20 Feb 2024 officers Termination of appointment of director (Ailsa Elizabeth Pollard) 1 Buy now
26 Sep 2023 officers Change of particulars for director (Mrs Ailsa Elizabeth Pollard) 2 Buy now
22 Sep 2023 capital Return of Allotment of shares 3 Buy now
15 Sep 2023 accounts Annual Accounts 42 Buy now
13 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 43 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 48 Buy now
04 Oct 2021 officers Termination of appointment of director (Asif Hamza Parkar) 1 Buy now
04 Oct 2021 officers Appointment of director (Mrs Ailsa Elizabeth Pollard) 2 Buy now
20 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 40 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2020 officers Termination of appointment of secretary (Ryan James Cooke) 1 Buy now
14 Jan 2020 accounts Annual Accounts 29 Buy now
10 Nov 2019 officers Appointment of director (Lesley Anne Rollo) 2 Buy now
31 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2018 accounts Annual Accounts 28 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 officers Appointment of director (Mr Joshua Wilfrid Gubbay) 2 Buy now
10 Jun 2018 officers Termination of appointment of director (Andrew James Washington) 1 Buy now
10 Jun 2018 officers Termination of appointment of director (Andrew James Washington) 1 Buy now
04 Jan 2018 officers Appointment of director (Asif Hamza Parkar) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (Mark Lawton) 1 Buy now
22 Nov 2017 accounts Annual Accounts 29 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 officers Termination of appointment of director (Jens Leslie Penny) 1 Buy now
03 May 2017 officers Termination of appointment of director (Andrew Ian Botterill) 1 Buy now
02 May 2017 officers Appointment of director (Andrew James Washington) 2 Buy now
02 May 2017 officers Appointment of secretary (Ryan James Cooke) 2 Buy now
02 May 2017 officers Appointment of director (Mark Lawton) 2 Buy now
02 May 2017 officers Termination of appointment of secretary (Jens Leslie Penny) 1 Buy now
16 Nov 2016 accounts Annual Accounts 27 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2015 accounts Annual Accounts 31 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
09 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2015 accounts Annual Accounts 26 Buy now
04 Sep 2014 officers Termination of appointment of director (Elizabeth Anne Gaines) 1 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 accounts Annual Accounts 22 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
02 Aug 2013 officers Change of particulars for director (Mr Jens Leslie Penny) 2 Buy now
19 Dec 2012 accounts Annual Accounts 24 Buy now
04 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Aug 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 24 Buy now
25 Aug 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
18 Nov 2010 accounts Annual Accounts 27 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Elizabeth Anne Gaines) 2 Buy now
08 Feb 2010 accounts Annual Accounts 23 Buy now
12 Nov 2009 officers Change of particulars for director (Elizabeth Anne Gaines) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Jens Leslie Penny) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Andrew Ian Botterill) 2 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mr Jens Leslie Penny) 1 Buy now
26 Aug 2009 annual-return Return made up to 13/08/09; full list of members 4 Buy now
24 Aug 2009 capital Ad 31/07/09\gbp si 285421@1=285421\gbp ic 4804881/5090302\ 2 Buy now
17 Aug 2009 capital Nc inc already adjusted 31/07/09 2 Buy now
17 Aug 2009 resolution Resolution 2 Buy now
16 Jul 2009 accounts Annual Accounts 22 Buy now
11 Feb 2009 officers Director appointed elizabeth anne gaines 2 Buy now
09 Feb 2009 officers Director and secretary appointed jens leslie penny 6 Buy now
09 Feb 2009 officers Director appointed andrew ian botterill 4 Buy now
09 Feb 2009 officers Appointment terminated director andrew laurie 1 Buy now
09 Feb 2009 officers Appointment terminated secretary fiona montgomery 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR 1 Buy now
28 Nov 2008 annual-return Return made up to 13/08/08; full list of members 3 Buy now
06 Oct 2008 officers Appointment terminated director raymond beck 1 Buy now
01 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
01 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 1 Buy now
01 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 1 Buy now
01 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
02 Feb 2008 officers New secretary appointed 1 Buy now
25 Jan 2008 accounts Accounting reference date extended from 30/06/07 to 30/06/08 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
19 Oct 2007 annual-return Return made up to 13/08/07; full list of members 7 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2007 mortgage Particulars of mortgage/charge 13 Buy now
24 Sep 2007 mortgage Particulars of mortgage/charge 13 Buy now
24 Sep 2007 mortgage Particulars of mortgage/charge 13 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 13 Buy now
07 Aug 2007 officers New secretary appointed 2 Buy now
26 Jul 2007 resolution Resolution 3 Buy now
26 Jul 2007 capital Declaration of assistance for shares acquisition 18 Buy now
26 Jul 2007 resolution Resolution 2 Buy now
26 Jul 2007 capital Declaration of assistance for shares acquisition 9 Buy now