EXCELSIOR TRAVEL LIMITED

04342549
3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6EE

Documents

Documents
Date Category Description Pages
19 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 6 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 officers Change of particulars for director (Mr Benjamin Matthew Murray) 2 Buy now
30 Mar 2023 accounts Annual Accounts 6 Buy now
24 Feb 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 officers Termination of appointment of director (Christian Schreyer) 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Gordon Alexander Boyd) 1 Buy now
23 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 03/07/21 292 Buy now
23 Mar 2022 other Notice of agreement to exemption from filing of accounts for period ending 03/07/21 2 Buy now
23 Mar 2022 other Filing exemption statement of guarantee by parent company for period ending 03/07/21 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Appointment of director (Mr Christian Schreyer) 2 Buy now
08 Nov 2021 officers Termination of appointment of director (David Allen Brown) 1 Buy now
06 Oct 2021 officers Appointment of director (Mr Gordon Boyd) 2 Buy now
06 Oct 2021 officers Termination of appointment of director (Elodie Brian) 1 Buy now
28 Jun 2021 accounts Annual Accounts 5 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 6 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 officers Change of particulars for director (Elodie Brian) 2 Buy now
13 Jun 2019 officers Appointment of director (Elodie Brian) 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 13 Buy now
30 Nov 2018 officers Termination of appointment of director (Simon Patrick Butcher) 1 Buy now
11 Jun 2018 accounts Annual Accounts 18 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 officers Appointment of director (Mr David Richard Lee-Kong) 2 Buy now
06 Apr 2018 other Audit exemption statement of guarantee by parent company for period ending 01/07/17 3 Buy now
06 Apr 2018 other Notice of agreement to exemption from audit of accounts for period ending 01/07/17 1 Buy now
15 Mar 2018 officers Termination of appointment of director (Edward Wills) 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 resolution Resolution 26 Buy now
18 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2016 officers Appointment of director (Mr Andrew Rodney Wickham) 2 Buy now
08 Nov 2016 officers Appointment of director (Mr Steven John Hamilton) 2 Buy now
08 Nov 2016 officers Appointment of director (Mr Edward Wills) 2 Buy now
08 Nov 2016 officers Appointment of director (Mr David Allen Brown) 2 Buy now
01 Nov 2016 officers Appointment of director (Mr Benjamin Matthew Murray) 2 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 officers Appointment of director (Mr Simon Patrick Butcher) 2 Buy now
28 Oct 2016 officers Appointment of secretary (Ms Carolyn Ferguson) 2 Buy now
25 Oct 2016 officers Termination of appointment of director (Paul Kenneth Robins) 1 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Paul Kenneth Robins) 1 Buy now
05 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2016 mortgage Registration of a charge 23 Buy now
13 Jan 2016 accounts Annual Accounts 6 Buy now
19 Dec 2015 annual-return Annual Return 4 Buy now
19 Dec 2015 officers Change of particulars for director (Mr. Paul Kenneth Robins) 2 Buy now
19 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2015 officers Change of particulars for secretary (Mr. Paul Kenneth Robins) 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2015 accounts Amended Accounts 6 Buy now
13 Jul 2015 officers Termination of appointment of director (Katherine Tilbury) 1 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
20 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 mortgage Registration of a charge 36 Buy now
13 May 2014 officers Termination of appointment of director (Rona Robins) 1 Buy now
06 Mar 2014 accounts Annual Accounts 8 Buy now
26 Dec 2013 annual-return Annual Return 6 Buy now
12 Aug 2013 accounts Annual Accounts 6 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
11 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2013 mortgage Particulars of a mortgage or charge 8 Buy now
22 Aug 2012 accounts Annual Accounts 7 Buy now
28 Dec 2011 annual-return Annual Return 6 Buy now
03 Aug 2011 accounts Annual Accounts 12 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 officers Change of particulars for secretary (Mr. Paul Kenneth Robins) 2 Buy now
04 Jan 2011 officers Change of particulars for director (Mr. Paul Kenneth Robins) 2 Buy now
09 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Apr 2010 accounts Amended Accounts 12 Buy now
25 Mar 2010 accounts Annual Accounts 12 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
06 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
16 Feb 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
14 Jan 2009 accounts Annual Accounts 13 Buy now
09 Apr 2008 annual-return Return made up to 18/12/07; change of members; amend 7 Buy now
25 Mar 2008 accounts Amended Accounts 13 Buy now
21 Jan 2008 accounts Annual Accounts 13 Buy now
02 Jan 2008 annual-return Return made up to 18/12/07; full list of members 3 Buy now
02 Jan 2008 officers Director's particulars changed 1 Buy now
07 Dec 2007 accounts Accounting reference date shortened from 31/12/07 to 30/11/07 1 Buy now
01 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
09 Aug 2007 capital Ad 01/08/07--------- £ si 37500@1=37500 £ ic 150000/187500 2 Buy now
09 Aug 2007 officers New director appointed 2 Buy now
16 Jan 2007 accounts Annual Accounts 13 Buy now
02 Jan 2007 annual-return Return made up to 18/12/06; full list of members 7 Buy now
20 Mar 2006 accounts Annual Accounts 13 Buy now
07 Feb 2006 annual-return Return made up to 18/12/05; full list of members 7 Buy now
18 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Aug 2005 officers Director's particulars changed 1 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: 27 queens park south drive bournemouth dorset BH8 9BH 1 Buy now
20 Jun 2005 change-of-name Certificate Change Of Name Company 4 Buy now
29 Apr 2005 dissolution Withdrawal of application for striking off 1 Buy now
08 Apr 2005 dissolution Application for striking-off 1 Buy now