PANORAMA TRAVEL SOLUTIONS LTD

Haylock House Haylock House, Kettering, NN15 6EY, Northants, England
StatusACTIVE
Company No.04141380
CategoryPrivate Limited Company
Incorporated15 Jan 2001
Age23 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

PANORAMA TRAVEL SOLUTIONS LTD is an active private limited company with number 04141380. It was incorporated 23 years, 4 months, 19 days ago, on 15 January 2001. The company address is Haylock House Haylock House, Kettering, NN15 6EY, Northants, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Zachary Wade Eller

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mr Robin Carlo Mills

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Mulcahy

Termination date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mr Zachary Wade Eller

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 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: 27 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wic (1) LIMITED\certificate issued on 28/02/22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Kent

Appointment date: 2022-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-19

Psc name: Pointtravel Co. Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Mulcahy

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clarke

Termination date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Liggins

Termination date: 2019-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: Haylock House Kettering Parkway Kettering Northants NN15 6EY

Old address: The Triangle 5-17 Hammersmith Grove London W6 0LG

Change date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Francis John Bankes

Termination date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Andrew Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Henry Francis John Bankes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Dimitrios Manikis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Sean Joseph Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Dimitrios Manikis

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hoseasons Holidays Limited

Termination date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Lynn Catherine Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Joseph Lowe

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Andrew Liggins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the international life leisure group LIMITED\certificate issued on 16/01/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 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: 05 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 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: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change corporate director company with change date

Date: 06 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-02-05

Officer name: The Hoseasons Group Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Old address: Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom

Change date: 2012-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 06 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: The Hoseasons Group Limited

Change date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rogerson

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Catherine Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-09

Officer name: Holiday Cottages Group Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Holiday Cottages Group Limited

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duleep Thomas

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rci Europe

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Fraser Rogerson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed rci europe

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed duleep thomas

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew liggins

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian ailles

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary henry bankes

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ian simon ailles

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william brennan

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed andrew liggins

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john nichols

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from spring mill earby barnoldswick lancashire BB94 0AA

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john nichols / 29/01/2008

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

Number:04237290
Status:ACTIVE
Category:Private Limited Company

CONSULTING BRAIN LTD

63 BAWTRY ROAD,ROTHERHAM,S66 2TN

Number:11760356
Status:ACTIVE
Category:Private Limited Company

DKR SERVICES & CONSULTANCY LTD

36 LICHFIELD STREET,WALSALL,WS1 1TJ

Number:10995748
Status:ACTIVE
Category:Private Limited Company

GALAR HOLDINGS LIMITED

155 ANDERSONSTOWN ROAD,BELFAST,BT11 9EA

Number:NI629995
Status:ACTIVE
Category:Private Limited Company

MAPTECH MACHINE TOOL SERVICES LIMITED

38 SUDBURY PARK,ASHBOURNE,DE6 5HU

Number:07282793
Status:ACTIVE
Category:Private Limited Company

PREMIER PUBLISHING (TROON) LIMITED

41A WEST PORTLAND STREET,TROON,KA10 6AB

Number:SC593804
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