BIG BUS TOURS GROUP HOLDINGS LIMITED

09435167
110 BUCKINGHAM PALACE ROAD LONDON UNITED KINGDOM SW1W 9SA

Documents

Documents
Date Category Description Pages
16 Jun 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Jun 2024 incorporation Memorandum Articles 60 Buy now
03 Jun 2024 resolution Resolution 1 Buy now
09 Apr 2024 officers Appointment of director (Ms Julia Mary Conway) 2 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With Updates 15 Buy now
27 Nov 2023 accounts Annual Accounts 55 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With Updates 15 Buy now
31 Aug 2022 accounts Annual Accounts 56 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With Updates 15 Buy now
25 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2022 officers Termination of appointment of director (Sean Ernest Wilkins) 1 Buy now
03 Feb 2022 officers Appointment of director (Mr Philip Nathan Boggon) 2 Buy now
03 Feb 2022 officers Appointment of director (Mr Benedict James Smith) 2 Buy now
28 Jan 2022 accounts Annual Accounts 54 Buy now
24 Feb 2021 accounts Annual Accounts 53 Buy now
22 Feb 2021 officers Change of particulars for director (Mr James Richard St John Lenane) 2 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 16 Buy now
14 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2020 accounts Annual Accounts 52 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 16 Buy now
20 Feb 2020 officers Termination of appointment of director (Alexander De Muschamp Payne) 1 Buy now
03 Oct 2019 capital Return of Allotment of shares 12 Buy now
04 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Mar 2019 officers Appointment of director (Mr Vagn Sorensen) 2 Buy now
22 Feb 2019 officers Change of particulars for director (Mr James Richard St John Lenane) 2 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
05 Feb 2019 officers Termination of appointment of director (John Stewart Donaldson) 1 Buy now
15 Nov 2018 capital Return of Allotment of shares 12 Buy now
09 Nov 2018 capital Return of Allotment of shares 12 Buy now
31 Oct 2018 accounts Annual Accounts 46 Buy now
17 Oct 2018 capital Return of Allotment of shares 12 Buy now
02 Oct 2018 capital Return of Allotment of shares 12 Buy now
12 Sep 2018 resolution Resolution 1 Buy now
04 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Jun 2018 capital Statement of capital (Section 108) 11 Buy now
04 Jun 2018 insolvency Solvency Statement dated 27/04/18 2 Buy now
18 May 2018 capital Notice of cancellation of shares 12 Buy now
18 May 2018 resolution Resolution 1 Buy now
23 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
21 Feb 2018 officers Change of particulars for director (Mr Timothy Edward Easingwood) 2 Buy now
12 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
30 Jan 2018 accounts Annual Accounts 44 Buy now
16 Jan 2018 capital Return of Allotment of shares 13 Buy now
04 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Aug 2017 capital Return of Allotment of shares 13 Buy now
04 Aug 2017 officers Change of particulars for director (Mr Alex Payne) 2 Buy now
04 Aug 2017 officers Change of particulars for director (Mr Sean Ernest Wilkins) 2 Buy now
18 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2017 capital Return of Allotment of shares 10 Buy now
17 Mar 2017 resolution Resolution 64 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 15 Buy now
25 Jan 2017 capital Return of Allotment of shares 10 Buy now
16 Nov 2016 accounts Annual Accounts 41 Buy now
29 Sep 2016 resolution Resolution 61 Buy now
12 Sep 2016 officers Termination of appointment of director (Christopher John Preston) 1 Buy now
30 Jun 2016 document-replacement Second Filing Of Form With Form Type 12 Buy now
30 Jun 2016 document-replacement Second Filing Of Form With Form Type 10 Buy now
30 Jun 2016 document-replacement Second Filing Of Form With Form Type 11 Buy now
30 Jun 2016 capital Return of Allotment of shares 10 Buy now
29 Mar 2016 document-replacement Second Filing Of Form With Form Type 11 Buy now
14 Mar 2016 annual-return Annual Return 11 Buy now
14 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
11 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
11 Mar 2016 capital Return of Allotment of shares 10 Buy now
10 Mar 2016 capital Notice of name or other designation of class of shares 2 Buy now
10 Mar 2016 officers Appointment of director (Alex Payne) 3 Buy now
10 Mar 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
10 Mar 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Mar 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Feb 2016 auditors Auditors Resignation Company 2 Buy now
05 Feb 2016 auditors Auditors Resignation Company 1 Buy now
05 Feb 2016 auditors Auditors Resignation Limited Company 2 Buy now
04 Sep 2015 capital Return of Allotment of shares 8 Buy now
12 Aug 2015 officers Appointment of director (Sean Wilkins) 3 Buy now
04 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 May 2015 resolution Resolution 57 Buy now
17 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2015 capital Return of Allotment of shares 9 Buy now
10 Apr 2015 officers Appointment of director (Mr Christopher John Preston) 2 Buy now
10 Apr 2015 officers Appointment of director (Mr John Stewart Donaldson) 2 Buy now
10 Apr 2015 officers Appointment of director (Mr Patrick William Mark Waterman) 2 Buy now
02 Apr 2015 mortgage Registration of a charge 27 Buy now
02 Apr 2015 mortgage Registration of a charge 27 Buy now
02 Apr 2015 mortgage Registration of a charge 27 Buy now
30 Mar 2015 resolution Resolution 3 Buy now
30 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Mar 2015 capital Notice of redenomination 4 Buy now
30 Mar 2015 resolution Resolution 56 Buy now
12 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Feb 2015 officers Appointment of director (Mr James Richard St John Lenane) 2 Buy now
11 Feb 2015 incorporation Incorporation Company 15 Buy now