THE NATURAL TRAVEL COLLECTION LIMITED

07860375
CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2024 accounts Annual Accounts 28 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2023 mortgage Registration of a charge 28 Buy now
04 Apr 2023 accounts Annual Accounts 29 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2022 accounts Annual Accounts 30 Buy now
04 May 2022 mortgage Registration of a charge 29 Buy now
06 Oct 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2020 mortgage Registration of a charge 23 Buy now
16 Nov 2020 accounts Annual Accounts 26 Buy now
12 Nov 2020 mortgage Registration of a charge 39 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 accounts Annual Accounts 23 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 25 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2018 mortgage Registration of a charge 5 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 accounts Annual Accounts 9 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 8 Buy now
10 Sep 2015 annual-return Annual Return 6 Buy now
08 Sep 2015 officers Change of particulars for director (Nicolas Joynes) 2 Buy now
02 Sep 2015 accounts Annual Accounts 8 Buy now
09 Sep 2014 annual-return Annual Return 6 Buy now
15 Jul 2014 accounts Annual Accounts 7 Buy now
27 Nov 2013 officers Change of particulars for director (Nicolas Joynes) 2 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 officers Change of particulars for director (Ms Teresa Bennett) 2 Buy now
27 Nov 2013 officers Change of particulars for director (Mr Christopher Charles Andrew Breen) 2 Buy now
06 Sep 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
16 Jul 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Sep 2012 annual-return Annual Return 6 Buy now
08 May 2012 resolution Resolution 2 Buy now
01 May 2012 officers Appointment of director (Nicolas Joynes) 2 Buy now
16 Apr 2012 capital Return of Allotment of shares 6 Buy now
16 Apr 2012 capital Return of Allotment of shares 6 Buy now
27 Mar 2012 capital Return of Allotment of shares 5 Buy now
20 Feb 2012 capital Return of Allotment of shares 5 Buy now
20 Feb 2012 capital Return of Allotment of shares 4 Buy now
25 Nov 2011 incorporation Incorporation Company 36 Buy now