THE ORIGINAL TRAVEL HOUSE LIMITED

04281897
GILBRIDGE HOUSE KEEL SQUARE SUNDERLAND TYNE AND WEAR SR1 3HA

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2024 accounts Annual Accounts 12 Buy now
14 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2023 officers Appointment of director (Mr Kenneth Peter Campling) 2 Buy now
29 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2023 officers Termination of appointment of director (Martin Wyn Morgan) 1 Buy now
29 Nov 2023 officers Termination of appointment of director (Paula Christine Major) 1 Buy now
29 Nov 2023 officers Termination of appointment of director (Jacob David Hughes) 1 Buy now
29 Nov 2023 officers Appointment of director (Mrs Irene Hays) 2 Buy now
22 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 2 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2023 accounts Annual Accounts 11 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 11 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2021 accounts Annual Accounts 11 Buy now
11 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2020 officers Appointment of director (Mr Jacob David Hughes) 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 16 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 14 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 17 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2017 accounts Annual Accounts 8 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 officers Appointment of director (Mrs Paula Christine Major) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Louisa Caroline Grant Morgan) 1 Buy now
13 Apr 2016 officers Termination of appointment of secretary (Louisa Caroline Grant Morgan) 1 Buy now
09 Feb 2016 accounts Annual Accounts 8 Buy now
07 Sep 2015 annual-return Annual Return 6 Buy now
25 Feb 2015 accounts Annual Accounts 8 Buy now
02 Oct 2014 annual-return Annual Return 6 Buy now
02 Apr 2014 accounts Annual Accounts 8 Buy now
06 Mar 2014 mortgage Registration of a charge 5 Buy now
10 Oct 2013 annual-return Annual Return 6 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
01 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Apr 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Apr 2012 accounts Annual Accounts 8 Buy now
11 Jan 2012 miscellaneous Miscellaneous 1 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 annual-return Annual Return 6 Buy now
29 Sep 2011 officers Change of particulars for secretary (Mrs Louisa Caroline Grant Morgan) 2 Buy now
28 Sep 2011 officers Change of particulars for director (Mrs Louisa Caroline Grant Morgan) 2 Buy now
28 Sep 2011 officers Change of particulars for director (Mr Martin Wyn Morgan) 2 Buy now
28 Sep 2011 address Change Sail Address Company With Old Address 1 Buy now
28 Jun 2011 accounts Annual Accounts 17 Buy now
19 Nov 2010 annual-return Annual Return 6 Buy now
19 Nov 2010 address Move Registers To Sail Company 1 Buy now
19 Nov 2010 address Change Sail Address Company 1 Buy now
19 Nov 2010 officers Change of particulars for director (Mrs Louisa Caroline Grant Morgan) 2 Buy now
19 Nov 2010 officers Change of particulars for secretary (Mrs Louisa Caroline Grant Morgan) 2 Buy now
19 Nov 2010 officers Change of particulars for director (Mr Martin Wyn Morgan) 2 Buy now
02 Jul 2010 accounts Annual Accounts 18 Buy now
29 Sep 2009 annual-return Return made up to 05/09/09; full list of members 3 Buy now
04 Apr 2009 accounts Annual Accounts 16 Buy now
15 Oct 2008 annual-return Return made up to 05/09/08; full list of members 3 Buy now
25 Mar 2008 accounts Annual Accounts 16 Buy now
07 Dec 2007 annual-return Return made up to 05/09/07; no change of members 7 Buy now
10 Apr 2007 accounts Annual Accounts 16 Buy now
13 Oct 2006 annual-return Return made up to 05/09/06; full list of members 7 Buy now
08 Sep 2006 accounts Annual Accounts 15 Buy now
08 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2005 annual-return Return made up to 05/09/05; full list of members 7 Buy now
06 Apr 2005 accounts Annual Accounts 12 Buy now
14 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2005 capital Ad 23/12/04--------- £ si 10000@1=10000 £ ic 56768/66768 2 Buy now
05 Jan 2005 capital Nc inc already adjusted 23/12/04 2 Buy now
05 Jan 2005 resolution Resolution 1 Buy now
01 Oct 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
04 Jun 2004 capital Ad 06/04/04--------- £ si 3907@1=3907 £ ic 52861/56768 2 Buy now
04 Jun 2004 capital Nc inc already adjusted 06/04/04 1 Buy now
04 Jun 2004 resolution Resolution 1 Buy now
01 Apr 2004 accounts Annual Accounts 12 Buy now
29 Sep 2003 annual-return Return made up to 05/09/03; full list of members 7 Buy now
16 Jul 2003 capital Ad 17/06/03--------- £ si 2861@1=2861 £ ic 50000/52861 2 Buy now
16 Jul 2003 capital Nc inc already adjusted 17/06/03 1 Buy now
16 Jul 2003 resolution Resolution 1 Buy now
08 Apr 2003 accounts Annual Accounts 12 Buy now
12 Mar 2003 auditors Auditors Resignation Company 2 Buy now
11 Nov 2002 annual-return Return made up to 05/09/02; full list of members 7 Buy now
06 Jul 2002 capital Ad 21/05/02--------- £ si 49999@1=49999 £ ic 1/50000 2 Buy now
18 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
18 Sep 2001 officers New director appointed 2 Buy now
14 Sep 2001 officers Director resigned 1 Buy now
14 Sep 2001 officers Secretary resigned 1 Buy now
10 Sep 2001 address Registered office changed on 10/09/01 from: 21 st. Thomas street bristol avon BS1 6JS 1 Buy now
05 Sep 2001 incorporation Incorporation Company 17 Buy now