CRUISE CONNECTIONS LIMITED
Status | ACTIVE |
Company No. | 07812688 |
Category | Private Limited Company |
Incorporated | 17 Oct 2011 |
Age | 12 years, 7 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 04 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078126880002
Documents
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
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
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
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
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
Resolution
Date: 19 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Legacy
Date: 13 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Resolution
Date: 19 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Termination director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcmillan
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Adams
Documents
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
Some Companies
81 LONDON ROAD NORTH,POYNTON,SK12 1AG
Number: | 11947359 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11472741 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NUMBER 22,TUNBRIDGE WELLS,TN4 8AS
Number: | 10250399 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 07403523 |
Status: | LIQUIDATION |
Category: | Private Limited Company |