CUMBRIA GROUP & BUSINESS TRAVEL LIMITED

04118107
1 ANGEL SQUARE MANCHESTER M60 0AG

Documents

Documents
Date Category Description Pages
15 Dec 2015 miscellaneous Miscellaneous 2 Buy now
15 Dec 2015 resolution Resolution 1 Buy now
11 Dec 2015 capital Return of Allotment of shares 3 Buy now
10 Dec 2015 capital Return of Allotment of shares 3 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 3 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
22 Jul 2014 officers Appointment of director (Andrew Paul Lang) 2 Buy now
22 Jul 2014 officers Termination of appointment of director (Patrick Moynihan) 1 Buy now
20 Jun 2014 accounts Annual Accounts 3 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Patrick Moynihan) 2 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
03 May 2013 accounts Annual Accounts 3 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 3 Buy now
29 Feb 2012 officers Termination of appointment of director (Paul Hemingway) 1 Buy now
23 Feb 2012 officers Appointment of director (Mr Patrick Moynihan) 2 Buy now
21 Feb 2012 officers Appointment of corporate director (Cws (No.1) Limited) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Michael Greenacre) 1 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Termination of appointment of director (Neil Braithwaite) 1 Buy now
25 May 2011 accounts Annual Accounts 3 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Paul Andrew Hemingway) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Michael David Greenacre) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Neil Braithwaite) 2 Buy now
27 Jul 2010 accounts Annual Accounts 3 Buy now
06 Apr 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
06 Apr 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
23 Jun 2009 accounts Annual Accounts 3 Buy now
19 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 4 Buy now
06 Feb 2008 officers New secretary appointed 1 Buy now
05 Feb 2008 officers Secretary resigned 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
27 Dec 2007 annual-return Return made up to 01/12/07; full list of members 3 Buy now
27 Dec 2007 address Location of register of members 1 Buy now
21 Dec 2007 address Registered office changed on 21/12/07 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ 1 Buy now
20 Dec 2007 officers Director resigned 1 Buy now
13 Dec 2007 accounts Accounting reference date shortened from 25/01/08 to 11/01/08 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
04 Dec 2007 officers New director appointed 1 Buy now
12 Nov 2007 accounts Annual Accounts 6 Buy now
11 Dec 2006 annual-return Return made up to 01/12/06; full list of members 3 Buy now
07 Apr 2006 accounts Annual Accounts 6 Buy now
29 Dec 2005 annual-return Return made up to 01/12/05; full list of members 8 Buy now
27 Oct 2005 accounts Annual Accounts 6 Buy now
21 Mar 2005 officers New director appointed 2 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
14 Dec 2004 annual-return Return made up to 01/12/04; full list of members 8 Buy now
14 Dec 2004 address Location of register of members 1 Buy now
08 Jun 2004 accounts Annual Accounts 6 Buy now
09 Dec 2003 annual-return Return made up to 01/12/03; full list of members 8 Buy now
20 Nov 2003 accounts Annual Accounts 6 Buy now
02 Jun 2003 address Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW 1 Buy now
14 Mar 2003 officers Director resigned 1 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
15 Jan 2003 annual-return Return made up to 01/12/02; full list of members 8 Buy now
02 Oct 2002 accounts Annual Accounts 7 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
10 Dec 2001 annual-return Return made up to 01/12/01; full list of members 7 Buy now
10 Dec 2001 officers New director appointed 3 Buy now
10 Dec 2001 officers New director appointed 3 Buy now
13 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2001 incorporation Memorandum Articles 18 Buy now
02 Mar 2001 resolution Resolution 2 Buy now
02 Mar 2001 officers New director appointed 9 Buy now
02 Mar 2001 officers New secretary appointed;new director appointed 16 Buy now
02 Mar 2001 officers New director appointed 9 Buy now
02 Mar 2001 officers New director appointed 2 Buy now
02 Mar 2001 officers Secretary resigned 1 Buy now
02 Mar 2001 officers Director resigned 1 Buy now
02 Mar 2001 accounts Accounting reference date extended from 31/12/01 to 25/01/02 1 Buy now
02 Mar 2001 address Registered office changed on 02/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB 1 Buy now
12 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2000 address Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX 1 Buy now
11 Dec 2000 resolution Resolution 15 Buy now
01 Dec 2000 incorporation Incorporation Company 36 Buy now