CRUISE CONNECTIONS LIMITED

1st Floor 111 High Street, Cheltenham, GL50 1DW, England
StatusACTIVE
Company No.07812688
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CRUISE CONNECTIONS LIMITED is an active private limited company with number 07812688. It was incorporated 12 years, 7 months, 16 days ago, on 17 October 2011. The company address is 1st Floor 111 High Street, Cheltenham, GL50 1DW, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 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: 09 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Gary Peter Turner

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mr Ewan Moore

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mr Christopher David Simmonds

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Andrew David Freeth

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 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: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Andrew David Freeth

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

New address: 1st Floor 111 High Street Cheltenham GL50 1DW

Change date: 2020-09-16

Old address: Festival House Jessop Avenue Cheltenham GL50 3SH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Old address: 1st Floor 111 High Street Cheltenham GL50 1DW England

Change date: 2020-04-29

New address: Festival House Jessop Avenue Cheltenham GL50 3SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-28

Old address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England

New address: 1st Floor 111 High Street Cheltenham GL50 1DW

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Nigel David Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH

Change date: 2017-11-28

Old address: White Cross Lancaster Lancashire LA1 4XQ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Luis Miguel Arteaga

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Peter Turner

Appointment date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Omega Holidays Group Plc

Change date: 2017-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078126880002

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2016

Action Date: 04 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-04

Charge number: 078126880002

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-18

Capital : 81,474 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Jun 2015

Action Date: 08 Jun 2015

Category: Capital

Type: SH02

Capital : 92,539 GBP

Date: 2015-06-08

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jun 2015

Category: Address

Type: AD02

New address: Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ

Old address: Willow Mill Fell View Caton Lancaster LA2 9RA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2014

Category: Address

Type: AD02

New address: Willow Mill Fell View Caton Lancaster LA2 9RA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 09 Dec 2011

Category: Capital

Type: SH01

Capital : 130,000 GBP

Date: 2011-12-09

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2011

Action Date: 17 Nov 2011

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2011-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Old address: 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom

Change date: 2011-11-18

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Adams

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APB MEDICAL LTD

81 LONDON ROAD NORTH,POYNTON,SK12 1AG

Number:11947359
Status:ACTIVE
Category:Private Limited Company

COTERUNS LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11472741
Status:ACTIVE
Category:Private Limited Company

CRAWLEYCLASSICS LTD

5 PALMERSTON ROAD,LIVERPOOL,L18 8AJ

Number:11603866
Status:ACTIVE
Category:Private Limited Company

EDWARDS RENTAL PROPERTY LIMITED

BRYNFORD HOUSE, 21 BRYNFORD,FLINTSHIRE,CH8 7RD

Number:06148853
Status:ACTIVE
Category:Private Limited Company

EPICES AND SPICES LIMITED

NUMBER 22,TUNBRIDGE WELLS,TN4 8AS

Number:10250399
Status:ACTIVE
Category:Private Limited Company

NAWTON TOWER ESTATES LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07403523
Status:LIQUIDATION
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