CRUISE CONNECTIONS LIMITED

07812688
1ST FLOOR 111 HIGH STREET CHELTENHAM ENGLAND GL50 1DW

Documents

Documents
Date Category Description Pages
12 Dec 2024 officers Termination of appointment of director (Jacqueline Louise Bedlow) 1 Buy now
12 Dec 2024 officers Appointment of director (Mr Gary Peter Turner) 2 Buy now
21 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2024 accounts Annual Accounts 10 Buy now
24 Jul 2024 officers Termination of appointment of director (Christopher David Simmonds) 1 Buy now
05 Jul 2024 officers Termination of appointment of director (Ewan Moore) 1 Buy now
05 Jul 2024 officers Appointment of director (Jacqueline Louise Bedlow) 2 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 10 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 officers Termination of appointment of director (Gary Peter Turner) 1 Buy now
26 Oct 2022 officers Appointment of director (Mr Ewan Moore) 2 Buy now
26 Oct 2022 officers Appointment of director (Mr Christopher David Simmonds) 2 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
27 Sep 2022 officers Termination of appointment of director (Andrew David Freeth) 1 Buy now
21 Dec 2021 accounts Annual Accounts 13 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 14 Buy now
21 Apr 2021 officers Appointment of director (Mr Andrew David Freeth) 2 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 10 Buy now
04 Sep 2019 officers Termination of appointment of director (Nigel David Adams) 1 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 10 Buy now
30 Apr 2018 auditors Auditors Resignation Company 1 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 resolution Resolution 30 Buy now
07 Sep 2017 officers Appointment of director (Mr Luis Miguel Arteaga) 2 Buy now
07 Sep 2017 officers Appointment of director (Mr Gary Peter Turner) 2 Buy now
06 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2017 accounts Annual Accounts 17 Buy now
17 Nov 2016 mortgage Registration of a charge 20 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Sep 2016 accounts Annual Accounts 19 Buy now
19 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Jan 2016 resolution Resolution 2 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 accounts Annual Accounts 15 Buy now
30 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
25 Jun 2015 resolution Resolution 3 Buy now
25 Jun 2015 resolution Resolution 2 Buy now
16 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
23 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
07 Jul 2014 accounts Annual Accounts 15 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 16 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 accounts Annual Accounts 11 Buy now
13 Feb 2012 mortgage Particulars of a mortgage or charge 10 Buy now
19 Dec 2011 capital Return of Allotment of shares 7 Buy now
19 Dec 2011 resolution Resolution 2 Buy now
21 Nov 2011 capital Return of Allotment of shares 3 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2011 officers Termination of appointment of director (John Mcmillan) 1 Buy now
18 Nov 2011 officers Appointment of director (Mr Nigel David Adams) 2 Buy now
27 Oct 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Oct 2011 incorporation Incorporation Company 30 Buy now