Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2024-03-10 |
insert person Teaghan Beaumont |
2024-03-10 |
insert person Tim Giles |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CAROLYN PARK / 15/06/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-10 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-26 |
insert person Holly Wall |
2023-04-07 |
delete address 47 HIGH STREET THORNBURY BRISTOL ENGLAND BS35 2AR |
2023-04-07 |
insert address 21-22 THE CORRIDOR BATH ENGLAND BA1 5AP |
2023-04-07 |
update registered_address |
2023-03-26 |
delete address 47 High Street
Thornbury
South Gloucestershire
BS35 2AR |
2023-03-26 |
delete address 47 High Street,
Thornbury,
South Glos
BS35 2AR |
2023-03-26 |
insert address 21-22 The Corridor
Bath
BA1 5AP |
2023-03-26 |
insert address Butt Lane,
Thornbury,
South Glos
BS35 1RA |
2023-03-26 |
insert phone 01225 618 100 |
2023-03-26 |
update primary_contact 47 High Street
Thornbury
South Gloucestershire
BS35 2AR => 21-22 The Corridor
Bath
BA1 5AP |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
47 HIGH STREET
THORNBURY
BRISTOL
BS35 2AR
ENGLAND |
2022-12-21 |
delete person Laura Jones |
2022-12-21 |
delete person Lydia Groom |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2022-05-15 |
delete person Julie Pymm |
2022-03-14 |
delete person Claire Rosser |
2022-03-14 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-14 |
insert person Caroline North |
2022-03-14 |
insert person Lydia Groom |
2022-02-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-02-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-01-30 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-02-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-01-21 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-01-14 |
delete person Rachel Knight |
2020-12-07 |
update num_mort_outstanding 1 => 0 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070734900001 |
2020-06-23 |
insert contact_pages_linkeddomain office365.com |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-23 |
insert address 3, The Quays, Concordia Street, Leeds LS1 4ES |
2020-04-23 |
insert address 47 High Street
Thornbury
South Gloucestershire
BS35 2AR |
2020-04-23 |
insert alias C The World Limited |
2020-04-23 |
insert phone +44 (0) 113 2424444 |
2020-04-14 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-09-21 |
delete about_pages_linkeddomain freedomtravelgroup.co.uk |
2019-09-21 |
delete address 4th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LY |
2019-09-21 |
delete address Freedom Travel, 4th Floor Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LY |
2019-09-21 |
delete email cu..@freedomtravelgroup.co.uk |
2019-05-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-05-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-04-17 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-16 |
delete registration_number 03816981 |
2019-04-16 |
delete vat 239 3841 42 |
2019-04-16 |
insert about_pages_linkeddomain atol.org.uk |
2019-04-16 |
insert about_pages_linkeddomain freedomtravelgroup.co.uk |
2019-04-16 |
insert contact_pages_linkeddomain atol.org.uk |
2019-04-16 |
insert index_pages_linkeddomain atol.org.uk |
2019-04-16 |
insert management_pages_linkeddomain atol.org.uk |
2019-04-16 |
insert terms_pages_linkeddomain atol.org.uk |
2019-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLYN PARK / 01/01/2019 |
2019-01-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH PARK / 01/01/2019 |
2019-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CAROLYN PARK / 01/01/2019 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-10-04 |
insert person Rachel Knight |
2018-07-13 |
delete address Main Road,
Easter Compton,
Bristol BS35 5RE |
2018-07-13 |
insert address 47 High Street,
Thornbury,
South Glos
BS35 2AR |
2018-07-13 |
insert address 4th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LY |
2018-07-13 |
insert address Freedom Travel, 4th Floor Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LY |
2018-07-13 |
insert email cu..@freedomtravelgroup.co.uk |
2018-07-07 |
delete address THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL BS35 5RE |
2018-07-07 |
insert address 47 HIGH STREET THORNBURY BRISTOL ENGLAND BS35 2AR |
2018-07-07 |
update registered_address |
2018-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
THE OLD POST OFFICE MAIN ROAD
EASTER COMPTON
BRISTOL
BS35 5RE |
2018-05-29 |
delete person Tracy O'Keefe |
2018-05-29 |
insert person Laura Jones |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-19 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-02-19 |
update founded_year 1841 => null |
2017-12-09 |
delete source_ip 80.244.178.66 |
2017-12-09 |
insert source_ip 81.17.73.7 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-06-09 |
delete source_ip 80.244.180.244 |
2017-06-09 |
insert source_ip 80.244.178.66 |
2017-06-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-14 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-15 |
delete person Mel Peters |
2017-01-15 |
insert person Melanie Peters |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-11-02 |
insert person Mel Peters |
2016-11-02 |
update person_description Claire Rosser => Claire Rosser |
2016-10-05 |
delete address 1st Floor, 1 Tabley Court, Stamford Street, Altrincham, Cheshire WA14 1EZ |
2016-10-05 |
delete address The Business Park, Coningsby Road, Peterborough, PE3 8SB |
2016-10-05 |
insert address Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ |
2016-10-05 |
update primary_contact The Business Park, Coningsby Road, Peterborough, PE3 8SB => Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ |
2016-09-07 |
insert person Julie Pymm |
2016-09-07 |
insert person Steve Giles |
2016-08-10 |
insert address 21-22 The Corridor,
Bath
BA1 5AP |
2016-08-10 |
insert email ba..@ctheworld.co.uk |
2016-08-10 |
insert phone 01225 418100 |
2016-07-07 |
update num_mort_charges 0 => 1 |
2016-07-07 |
update num_mort_outstanding 0 => 1 |
2016-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070734900001 |
2016-05-12 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-12 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-11 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-19 |
update statutory_documents 12/11/15 FULL LIST |
2015-10-29 |
insert address 33 North View, Westbury Park, Bristol, BS6 7PT |
2015-10-29 |
insert email tr..@ctheworld.co.uk |
2015-10-29 |
insert person Tracy O'Keefe |
2015-10-29 |
insert phone 0117 4280570 |
2015-03-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-03-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-02-25 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-12 |
insert person Tim Worrell |
2015-01-01 |
update person_description Claire Rosser => Claire Rosser |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-26 |
delete source_ip 80.244.180.240 |
2014-11-26 |
insert source_ip 80.244.180.244 |
2014-11-14 |
update statutory_documents 12/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-20 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-05-30 |
insert person James Eacott |
2014-05-30 |
update person_description Carolyn Park => Carolyn Park |
2014-05-30 |
update person_description Claire Rosser => Claire Rosser |
2014-01-02 |
insert person Andre Ashford |
2013-12-07 |
delete address THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL UNITED KINGDOM BS35 5RE |
2013-12-07 |
insert address THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL BS35 5RE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-15 |
update statutory_documents 12/11/13 FULL LIST |
2013-08-09 |
insert about_pages_linkeddomain atol.org.uk |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-22 |
delete address COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL ENGLAND BS8 2AP |
2013-06-22 |
insert address THE OLD POST OFFICE MAIN ROAD EASTER COMPTON BRISTOL UNITED KINGDOM BS35 5RE |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
update registered_address |
2013-04-10 |
delete address Hamil Road, Burslem, Stoke-on-Trent, ST6 1AJ |
2013-04-10 |
delete address New Century House, Manchester, M60 4ES |
2013-04-10 |
delete registration_number 3816981 |
2013-04-10 |
delete vat 403 3146 04 |
2013-04-10 |
insert address 1st Floor, 1 Tabley Court, Stamford Street, Altrincham, Cheshire WA14 1EZ |
2013-04-10 |
insert address The Business Park, Coningsby Road, Peterborough, PE3 8SB |
2013-04-10 |
insert vat 239 3841 42 |
2013-04-09 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-03-02 |
delete source_ip 178.79.142.61 |
2013-03-02 |
insert source_ip 80.244.180.240 |
2012-11-17 |
update statutory_documents 12/11/12 FULL LIST |
2012-08-15 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
COLKIN HOUSE 16 OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2AP
ENGLAND |
2011-11-22 |
update statutory_documents 12/11/11 FULL LIST |
2011-08-03 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2011 FROM
65 ST MARY STREET
CHIPPENHAM
WILTSHIRE
SN15 3JF
ENGLAND |
2010-11-19 |
update statutory_documents 12/11/10 FULL LIST |
2009-11-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |