GALLEON TRAVEL 2009 LTD

29 Arboretum Street, Nottingham, NG1 4JA, England
StatusACTIVE
Company No.06548719
CategoryPrivate Limited Company
Incorporated29 Mar 2008
Age16 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

GALLEON TRAVEL 2009 LTD is an active private limited company with number 06548719. It was incorporated 16 years, 2 months, 5 days ago, on 29 March 2008. The company address is 29 Arboretum Street, Nottingham, NG1 4JA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Old address: Stansted Distribution Centre Bishops Stortford Herts CM22 7DG United Kingdom

New address: 29 Arboretum Street Nottingham NG1 4JA

Change date: 2024-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065487190002

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-30

Psc name: Matthew Ian Bowden-Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-30

Psc name: Mark John Bowden

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-30

Psc name: Helen Mary Bowden

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Ian Bowden-Scott

Termination date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-30

Officer name: Helen Mary Bowden

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Bowden-Scott

Termination date: 2023-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-30

Officer name: Mr Peter Joseph Nathanail

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-30

Officer name: Mr Dominic Alexander Rezai-Kalantary

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-30

Psc name: Vectare Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-03

Officer name: Mr Matthew Ian Bowden-Scott

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Mary Bowden

Change date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Ian Bowden-Scott

Change date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark John Bowden

Change date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Mary Bowden

Change date: 2022-03-03

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-03

Officer name: Mrs Helen Mary Bowden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: Stansted Distribution Centre Bishops Stortford Herts CM22 7DG

Change date: 2022-03-03

Old address: Hailes Farm Lowhill Road Roydon Essex CM19 5JW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Megan Nancy Baker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2020

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-30

Officer name: Mr Matthew Bowden-Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Megan Nancy Baker

Change date: 2019-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/03/2019

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Mary Bowden

Change date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mrs Helen Mary Bowden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065487190002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ian Bowden

Change date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-19

Old address: C/O Matthew Bowden-Scott Tylers Cross Yard Epping Road Nazeing Waltham Abbey Essex EN9 2DH United Kingdom

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Old address: 93 Herons Wood Harlow Essex CM20 1RS England

Change date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Peddle

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hayward

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harvey

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Brown

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Nancy Baker

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: 102 Cannock Street Leicester LE4 9HR United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Bowden-Scott

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Ian Bowden-Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Mr Keith Hayward

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr keith hayward

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 08/07/2009 from dovecliffe barrow hill rocester uttoxeter ST14 5BX

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed peter harvey

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bus business intelligence LIMITED\certificate issued on 26/06/09

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher frank brown

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher holmes

Documents

View document PDF

Incorporation company

Date: 29 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON PLASTICS LIMITED

20 PETERBOROUGH ROAD,HARROW,HA1 2BQ

Number:08998682
Status:ACTIVE
Category:Private Limited Company

CONSTANT & CO BUILDERS LTD

10 ASH BROOKE ROAD,LONDON,N19 3DQ

Number:11697675
Status:ACTIVE
Category:Private Limited Company

DEVA CONSULTANCY SERVICES EUROPE LIMITED

49 HEATHSIDE CLOSE,ILFORD,IG2 7PD

Number:09379589
Status:ACTIVE
Category:Private Limited Company

K & J PROJECT MANAGEMENT SOLUTIONS LTD

200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:11185660
Status:ACTIVE
Category:Private Limited Company

RUSSKELL UPHOLSTERY LIMITED

OLIVE MILL,DARWEN,LANCS,BB3 3DJ

Number:01401117
Status:ACTIVE
Category:Private Limited Company

TEC ENGINEERING LIMITED

16 CHURCHTOWN ROAD,COLERAINE,BT51 5BA

Number:NI072926
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