YORK ROAD TRAVEL LIMITED

2nd Floor 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom
StatusACTIVE
Company No.03388989
CategoryPrivate Limited Company
Incorporated19 Jun 1997
Age26 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

YORK ROAD TRAVEL LIMITED is an active private limited company with number 03388989. It was incorporated 26 years, 10 months, 27 days ago, on 19 June 1997. The company address is 2nd Floor 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-21

Officer name: Mr Nicholas Kerman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE

Change date: 2022-06-21

Old address: 200 Strand London WC2R 1DJ England

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bressenden Travel Company Limited

Change date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 200 Strand London WC2R 1DJ

Old address: C/O Ford Bull Watkins 4th Floor Clerkswell House 20 Britton Street London EC1M 5UA United Kingdom

Change date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: 200 Strand London WC2R 1DJ

New address: C/O Ford Bull Watkins 4th Floor Clerkswell House 20 Britton Street London EC1M 5UA

Change date: 2016-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-31

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: , 15 Grosvenor Place, London, SW1X 7HH

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Kerman

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annaliesa Chapman

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Howie

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Howie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2013

Action Date: 25 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Derek Ivol David Howie

Change date: 2012-12-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 25 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Ivol David Howie

Change date: 2012-12-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 25 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Annaliesa Chapman

Change date: 2012-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trafalgar travel LIMITED\certificate issued on 14/06/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annaliesa Chapman

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Derek Ivol David Howie

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Ivol David Howie

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Kerman

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Bird

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: , 200 Strand, London, WC2R 1DJ

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Bird

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-15

Old address: , 15 Grosvenor Place, London, SW1X 7HH

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Kerman

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Bunney

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Howie

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Bunney

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Sep 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trafalgar tours LIMITED\certificate issued on 08/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 06/08/97--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Resolution

Date: 12 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ACTHERON (DIELIFE) LIMITED

BULMAN HOUSE,GOSFORTH,NE3 3LS

Number:01845922
Status:LIQUIDATION
Category:Private Limited Company

ANITA SHAH LIMITED

369 HAGLEY ROAD WEST,BIRMINGHAM,B32 2AL

Number:08355217
Status:ACTIVE
Category:Private Limited Company

AVIA ERA GLOBAL LIMITED

29TH FLOOR,LONDON,E14 5DY

Number:10728701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CCHR SOLUTIONS LTD

49 QUAVES ROAD,SLOUGH,SL3 7PD

Number:09203868
Status:ACTIVE
Category:Private Limited Company

J.B. TIMBER IMPORTERS LIMITED

238 MAIN ROAD, NEWPORT BROUGH,EAST YORKSHIRE,HU15 2RH

Number:04205969
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE SPORTS INJURY CLINIC LIMITED

40 OAKLANDS,NEWCASTLE UPON TYNE,NE3 4YP

Number:04425317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source