GALLEON TRAVEL 2009 LTD
Status | ACTIVE |
Company No. | 06548719 |
Category | Private Limited Company |
Incorporated | 29 Mar 2008 |
Age | 16 years, 2 months, 5 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 09 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 16 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 01 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065487190002
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Legacy
Date: 12 Dec 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/03/2019
Documents
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
Accounts with accounts type unaudited abridged
Date: 03 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 25 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065487190002
Documents
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
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
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
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
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
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Peddle
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hayward
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Harvey
Documents
Termination secretary company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Brown
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Megan Nancy Baker
Documents
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
Appoint person secretary company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Bowden-Scott
Documents
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
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
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
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
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
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr keith hayward
Documents
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
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peter harvey
Documents
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
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher frank brown
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher holmes
Documents
Some Companies
20 PETERBOROUGH ROAD,HARROW,HA1 2BQ
Number: | 08998682 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OLIVE MILL,DARWEN,LANCS,BB3 3DJ
Number: | 01401117 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHURCHTOWN ROAD,COLERAINE,BT51 5BA
Number: | NI072926 |
Status: | ACTIVE |
Category: | Private Limited Company |