Date | Description |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-07 |
update num_mort_outstanding 1 => 0 |
2020-02-07 |
update num_mort_satisfied 0 => 1 |
2019-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064067170001 |
2019-12-07 |
update company_status Active => Liquidation |
2019-11-25 |
update statutory_documents ORDER OF COURT TO WIND UP |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064067170001 |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-03-31 => 2020-06-30 |
2019-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-04-07 |
update company_category Public Limited Company => Private Limited Company |
2019-04-07 |
update name THOMAS COOK FINANCE PLC => THOMAS COOK FINANCE LIMITED |
2019-03-19 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2019-03-19 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2019-03-19 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2019-03-18 |
2019-03-19 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2019-02-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS COOK GROUP TOUR OPERATIONS LIMITED |
2019-02-26 |
update statutory_documents CESSATION OF THOMAS COOK GROUP PLC AS A PSC |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES CORNER |
2018-02-13 |
update statutory_documents CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FANKHAUSER |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
2017-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FANKHAUSER / 11/10/2017 |
2017-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ANTHONY HEALY / 05/06/2017 |
2017-02-10 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-09-08 |
delete address THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBORUGH CAMBRIDGESHIRE PE3 8SB |
2016-09-08 |
insert address WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FZ |
2016-09-08 |
update registered_address |
2016-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD
PETERBORUGH
CAMBRIDGESHIRE
PE3 8SB |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED DR PETER FANKHAUSER |
2016-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH ANTHONY HEALY |
2016-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORNER |
2016-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'NEILL |
2016-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES CORNER |
2015-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG STOEHR |
2015-11-09 |
delete sic_code 74990 - Non-trading company |
2015-11-09 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2015-11-09 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-11-09 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA ANN SYMONDSON / 23/10/2015 |
2015-10-26 |
update statutory_documents 23/10/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY STOEHR / 10/04/2015 |
2015-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY STOEHR / 09/04/2015 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-11-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-10-27 |
update statutory_documents 23/10/14 FULL LIST |
2014-05-07 |
update account_category DORMANT => FULL |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY STOEHR / 07/04/2014 |
2014-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-11-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-10-28 |
update statutory_documents 23/10/13 FULL LIST |
2013-08-01 |
delete address 2 LONDON WALL BUILDINGS LONDON EC2M 5UU |
2013-08-01 |
insert address THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBORUGH CAMBRIDGESHIRE PE3 8SB |
2013-08-01 |
update registered_address |
2013-07-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-07-23 |
update statutory_documents ALTER ARTICLES 15/07/2013 |
2013-07-16 |
update statutory_documents COMPANY BUSINESS 15/05/2013 |
2013-07-16 |
update statutory_documents COMPANY BUSINESS 27/06/2013 |
2013-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
2 LONDON WALL BUILDINGS
LONDON
EC2M 5UU |
2013-07-02 |
delete address THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB |
2013-07-02 |
insert address 2 LONDON WALL BUILDINGS LONDON EC2M 5UU |
2013-07-02 |
update registered_address |
2013-07-02 |
update statutory_documents DIRECTOR APPOINTED CRAIG ANTHONY STOEHR |
2013-07-02 |
update statutory_documents DIRECTOR APPOINTED JOSEPH O'NEILL |
2013-07-02 |
update statutory_documents CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED |
2013-07-02 |
update statutory_documents SECRETARY APPOINTED REBECCA ANN SYMONDSON |
2013-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CARNE |
2013-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD BATSON |
2013-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIA DRENNAN |
2013-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET SEARS |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-03-31 |
2013-06-25 |
insert company_previous_name INHOCO 3434 LIMITED |
2013-06-25 |
insert company_previous_name THOMAS COOK FINANCE LIMITED |
2013-06-25 |
update company_category Private Limited Company => Public Limited Company |
2013-06-25 |
update name INHOCO 3434 LIMITED => THOMAS COOK FINANCE PLC |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-06-11 |
update statutory_documents DIRECTOR APPOINTED MIA LINDA DRENNAN |
2013-06-11 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN CARNE |
2013-06-11 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD DAVID BATSON |
2013-06-11 |
update statutory_documents SECRETARY APPOINTED MARGARET SEARS |
2013-06-11 |
update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 50001 |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG STOEHR |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'NEILL |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY BRADLEY |
2013-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
THE THOMAS COOK BUSINESS PARK
CONINGSBY ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE3 8SB |
2013-05-22 |
update statutory_documents ADOPT ARTICLES 15/05/2013 |
2013-05-16 |
update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 50000.00 |
2013-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-04-29 |
update statutory_documents AUDITORS' REPORT |
2013-04-29 |
update statutory_documents AUDITORS' STATEMENT |
2013-04-29 |
update statutory_documents BALANCE SHEET |
2013-04-29 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2013-04-29 |
update statutory_documents COMPANY NAME CHANGED INHOCO 3434 LIMITED
CERTIFICATE ISSUED ON 29/04/13 |
2013-04-29 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2013-04-29 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:29/04/2013 |
2013-04-29 |
update statutory_documents CHANGE OF NAME 26/04/2013 |
2013-04-29 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2013-04-23 |
update statutory_documents DIRECTOR APPOINTED CRAIG ANTHONY STOEHR |
2013-04-23 |
update statutory_documents DIRECTOR APPOINTED JOSEPH O'NEILL |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR |
2013-04-08 |
update statutory_documents DIRECTOR APPOINTED NIGEL JOHN ARTHUR |
2013-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY |
2012-10-25 |
update statutory_documents 23/10/12 FULL LIST |
2012-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-10-26 |
update statutory_documents 23/10/11 FULL LIST |
2011-03-04 |
update statutory_documents DIRECTOR APPOINTED JULIA LOUISE SEARY |
2011-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY |
2010-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-12-29 |
update statutory_documents ADOPT ARTICLES 15/12/2010 |
2010-10-25 |
update statutory_documents 23/10/10 FULL LIST |
2010-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009 |
2009-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009 |
2009-10-26 |
update statutory_documents 23/10/09 FULL LIST |
2009-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED / 22/10/2008 |
2008-07-01 |
update statutory_documents CURRSHO FROM 31/10/2008 TO 30/09/2008 |
2008-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/08 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB |
2008-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-08 |
update statutory_documents SECRETARY RESIGNED |
2008-01-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |