FOOTLOOSE TRAVEL LIMITED

03207354
EDEN PLACE EDEN PLACE HARTLEY KIRKBY STEPHEN CA17 4AP

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 6 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2023 officers Change of particulars for director (Mr Simon David Guthrie) 2 Buy now
27 Jun 2023 officers Change of particulars for director (Ms Tara Guthrie) 2 Buy now
12 Dec 2022 accounts Annual Accounts 5 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2022 officers Termination of appointment of secretary (Andrew Hugh Mcdougall) 1 Buy now
06 Oct 2021 accounts Annual Accounts 5 Buy now
03 Oct 2021 officers Termination of appointment of director (Andrew Hugh Mcdougall) 1 Buy now
03 Oct 2021 officers Termination of appointment of director (Janet Elizabeth Mcdougall) 1 Buy now
24 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
09 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
29 Aug 2021 officers Appointment of director (Ms Tara Guthrie) 2 Buy now
29 Aug 2021 officers Change of particulars for director (Mr Simon David Guthrie) 2 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 7 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
09 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2018 accounts Annual Accounts 7 Buy now
10 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2018 officers Appointment of director (Mr Simon David Guthrie) 2 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
15 Oct 2017 officers Termination of appointment of director (Rachael Louise Charmbury) 1 Buy now
10 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
17 Jul 2016 annual-return Annual Return 7 Buy now
17 Jul 2015 accounts Annual Accounts 7 Buy now
01 Jul 2015 annual-return Annual Return 7 Buy now
01 Jul 2015 officers Termination of appointment of director (Susanne Lily Naomi Muskita) 1 Buy now
01 Jul 2015 officers Termination of appointment of director (Susanne Lily Naomi Muskita) 1 Buy now
29 May 2015 officers Appointment of director (Ms Rachael Louise Charmbury) 2 Buy now
02 Sep 2014 accounts Annual Accounts 7 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Oct 2013 officers Appointment of secretary (Mr Andrew Hugh Mcdougall) 1 Buy now
04 Oct 2013 officers Termination of appointment of secretary (Roger Gook) 1 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
28 May 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 officers Change of particulars for secretary (Roger Neville Gook) 1 Buy now
27 Mar 2013 officers Termination of appointment of director (Roger Gook) 1 Buy now
27 Mar 2013 officers Termination of appointment of director (Claire Darling) 1 Buy now
31 Jul 2012 accounts Annual Accounts 13 Buy now
11 Jun 2012 annual-return Annual Return 9 Buy now
02 Aug 2011 accounts Annual Accounts 11 Buy now
27 Jun 2011 annual-return Annual Return 9 Buy now
05 Aug 2010 accounts Annual Accounts 11 Buy now
28 Jun 2010 annual-return Annual Return 7 Buy now
28 Jun 2010 officers Change of particulars for director (Ms Susanne Lily Naomi Muskita) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Andrew Hugh Mcdougall) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Janet Elizabeth Mcdougall) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Roger Neville Gook) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Dr Claire Darling) 2 Buy now
05 Jun 2009 annual-return Return made up to 04/06/09; full list of members 5 Buy now
01 May 2009 accounts Annual Accounts 7 Buy now
09 Jun 2008 annual-return Return made up to 04/06/08; full list of members 5 Buy now
09 Jun 2008 officers Director and secretary's change of particulars / roger gook / 09/06/2008 1 Buy now
09 Jun 2008 officers Director's change of particulars / claire darling / 09/06/2008 1 Buy now
28 Apr 2008 accounts Annual Accounts 7 Buy now
25 Feb 2008 officers Director appointed ms susanne lily naomi muskita 1 Buy now
05 Jul 2007 accounts Annual Accounts 5 Buy now
11 Jun 2007 annual-return Return made up to 04/06/07; full list of members 3 Buy now
12 Jun 2006 annual-return Return made up to 04/06/06; full list of members 3 Buy now
12 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
05 May 2006 accounts Annual Accounts 4 Buy now
06 Jun 2005 annual-return Return made up to 04/06/05; full list of members 3 Buy now
17 May 2005 accounts Annual Accounts 4 Buy now
02 Aug 2004 accounts Annual Accounts 4 Buy now
17 Jun 2004 annual-return Return made up to 04/06/04; full list of members 8 Buy now
17 Jun 2003 annual-return Return made up to 04/06/03; full list of members 8 Buy now
16 May 2003 accounts Annual Accounts 4 Buy now
08 Jul 2002 accounts Annual Accounts 4 Buy now
20 Jun 2002 annual-return Return made up to 04/06/02; full list of members 9 Buy now
10 Jan 2002 address Registered office changed on 10/01/02 from: 105 leeds road ilkley west yorkshire LS29 8EG 1 Buy now
29 Aug 2001 capital Ad 14/08/01--------- £ si 240@1=240 £ ic 290/530 2 Buy now
21 Aug 2001 annual-return Return made up to 04/06/01; full list of members 8 Buy now
23 Apr 2001 accounts Annual Accounts 4 Buy now
15 Jun 2000 annual-return Return made up to 04/06/00; full list of members 8 Buy now
13 Apr 2000 accounts Annual Accounts 4 Buy now
23 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2000 capital Ad 20/08/99--------- £ si 90@1=90 £ ic 200/290 2 Buy now
24 Aug 1999 accounts Annual Accounts 4 Buy now
25 Jun 1999 annual-return Return made up to 04/06/99; no change of members 4 Buy now
10 Mar 1999 accounts Accounting reference date extended from 30/06/98 to 31/10/98 1 Buy now
01 Sep 1998 annual-return Return made up to 04/06/98; full list of members 6 Buy now
01 Sep 1998 capital Ad 01/11/97--------- £ si 198@1=198 £ ic 2/200 2 Buy now
18 Aug 1998 accounts Annual Accounts 2 Buy now
05 Aug 1998 officers New director appointed 2 Buy now
05 Aug 1998 officers New director appointed 2 Buy now
14 Aug 1997 annual-return Return made up to 04/06/97; full list of members 6 Buy now
04 Jun 1996 incorporation Incorporation Company 15 Buy now