Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOURS ABROAD GROUP HOLDINGS LTD / 29/01/2021 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES |
2021-04-07 |
insert company_previous_name TOURS ABROAD GROUP LIMITED |
2021-04-07 |
update name TOURS ABROAD GROUP LIMITED => LEGER SHEARINGS GROUP (PROPERTY) LIMITED |
2021-02-02 |
update statutory_documents COMPANY NAME CHANGED TOURS ABROAD GROUP LIMITED
CERTIFICATE ISSUED ON 02/02/21 |
2020-10-30 |
update account_category GROUP => FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
2020-01-07 |
update num_mort_charges 1 => 2 |
2020-01-07 |
update num_mort_outstanding 1 => 2 |
2020-01-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOURS ABROAD GROUP HOLDINGS LTD |
2020-01-03 |
update statutory_documents CESSATION OF IAN DUNCAN HENRY AS A PSC |
2020-01-03 |
update statutory_documents CESSATION OF KATHLEEN HENRY AS A PSC |
2019-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062758650002 |
2019-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARWICK NASH |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
2019-05-08 |
update statutory_documents DIRECTOR APPOINTED MR WARWICK HOWERD NASH |
2018-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-12 |
update statutory_documents 18/09/18 STATEMENT OF CAPITAL GBP 417.10 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW OLDFIELD |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-25 |
update statutory_documents 10/08/16 STATEMENT OF CAPITAL GBP 459.90 |
2016-08-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-08-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-07-25 |
update statutory_documents ADOPT ARTICLES 13/07/2016 |
2016-07-07 |
update statutory_documents 11/06/16 FULL LIST |
2015-12-04 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN HENRY |
2015-12-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-12-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-12-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-12-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-04 |
update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 436.90 |
2015-11-13 |
update statutory_documents SECRETARY APPOINTED MR ANDREW OLDFIELD |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NEWTON |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS NEWTON |
2015-07-10 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-07-10 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-06-17 |
update statutory_documents 11/06/15 FULL LIST |
2015-06-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-05 |
update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 679.30 |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCTIERNAN |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-18 |
update statutory_documents 11/06/14 FULL LIST |
2014-05-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-05-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-16 |
update statutory_documents 16/05/14 STATEMENT OF CAPITAL GBP 713.70 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-03-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-24 |
update statutory_documents 24/03/14 STATEMENT OF CAPITAL GBP 753 |
2013-08-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-02 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-02 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-06-20 |
update statutory_documents 11/06/13 FULL LIST |
2013-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-06-14 |
update statutory_documents 11/06/12 FULL LIST |
2012-05-23 |
update statutory_documents 23/05/12 STATEMENT OF CAPITAL GBP 935.0 |
2012-05-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-05-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-06-14 |
update statutory_documents 11/06/11 FULL LIST |
2011-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-09-27 |
update statutory_documents SOLVENCY STATEMENT DATED 23/09/10 |
2010-09-27 |
update statutory_documents SHARE PREM A/C CANCELLED 23/09/2010 |
2010-09-27 |
update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 935.60 |
2010-09-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-07-06 |
update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 935.60 |
2010-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD COOK |
2010-07-02 |
update statutory_documents 11/06/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD COOK / 11/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID WILLIAMS / 11/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN HENRY / 11/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD NEWTON / 11/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCTIERNAN / 11/06/2010 |
2010-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD NEWTON / 11/06/2010 |
2010-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-06-28 |
update statutory_documents ADOPT ARTICLES 01/10/2009 |
2010-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-09-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER RAYNOR |
2008-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD COOK / 12/02/2008 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
2007-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/07 FROM:
1 PARK ROW
LEEDS
LS1 5AB |
2007-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-21 |
update statutory_documents SECRETARY RESIGNED |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-07-04 |
update statutory_documents COMPANY NAME CHANGED
PIMCO 2660 LIMITED
CERTIFICATE ISSUED ON 04/07/07 |
2007-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |