SENDTOUR LIMITED

06400232
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 26 Buy now
24 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 43 Buy now
24 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
24 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 28 Buy now
15 Dec 2022 accounts Annual Accounts 28 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 23 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
31 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 21 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
01 Aug 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
01 Aug 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
01 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2019 accounts Annual Accounts 21 Buy now
23 May 2019 change-of-constitution Statement Of Companys Objects 1 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 mortgage Registration of a charge 173 Buy now
26 Jun 2018 accounts Annual Accounts 20 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 19 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 20 Buy now
25 Apr 2016 officers Termination of appointment of director (Michael David Watson) 1 Buy now
10 Nov 2015 annual-return Annual Return 6 Buy now
05 Nov 2015 resolution Resolution 4 Buy now
06 Jul 2015 accounts Annual Accounts 16 Buy now
13 Apr 2015 resolution Resolution 18 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 5 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Mar 2015 mortgage Registration of a charge 145 Buy now
19 Oct 2014 annual-return Annual Return 6 Buy now
07 Aug 2014 accounts Annual Accounts 17 Buy now
07 Aug 2014 officers Appointment of director (Mr William Kenneth Procter) 2 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 15 Buy now
14 Jun 2013 officers Appointment of director (Mr Michael David Watson) 2 Buy now
14 Jun 2013 officers Termination of appointment of director (William Procter) 1 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
31 Dec 2012 accounts Annual Accounts 14 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
15 Jun 2012 resolution Resolution 9 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
09 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 17 Buy now
08 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
17 Oct 2011 officers Change of particulars for director (Mr. William Kenneth Procter) 2 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
20 Apr 2011 officers Appointment of director (Mr Christopher Charles Mcgill) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
28 Oct 2010 accounts Annual Accounts 13 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
02 Mar 2010 accounts Annual Accounts 13 Buy now
29 Jan 2010 officers Termination of appointment of director (Vincent Tchenguiz) 2 Buy now
25 Nov 2009 officers Appointment of director (Vincent Aziz Tchenguiz) 3 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Ian Rapley) 2 Buy now
07 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
04 Sep 2009 officers Director's change of particulars / william procter / 26/08/2009 1 Buy now
13 Feb 2009 annual-return Return made up to 16/10/08; full list of members 4 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from euro house 131-133 ballards lane finchley london N3 1GR 1 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 7 8 Buy now
11 Dec 2008 resolution Resolution 22 Buy now
14 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 6 81 Buy now
14 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
06 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 15 Buy now
06 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 4 8 Buy now
06 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
06 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 8 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 10 Buy now
13 Dec 2007 officers New director appointed 3 Buy now
31 Oct 2007 officers New secretary appointed 1 Buy now
29 Oct 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: 31 corsham street london N1 6DR 1 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
27 Oct 2007 officers Secretary resigned 1 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
27 Oct 2007 officers New secretary appointed 2 Buy now
16 Oct 2007 incorporation Incorporation Company 18 Buy now