AIRLINE TRAVEL HUB LIMITED

Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire, England
StatusACTIVE
Company No.08274114
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

AIRLINE TRAVEL HUB LIMITED is an active private limited company with number 08274114. It was incorporated 11 years, 7 months, 19 days ago, on 30 October 2012. The company address is Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sandra Patricia Martin

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Patricia Martin

Change date: 2018-09-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-06

Psc name: Mrs Sandra Patricia Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX

Old address: Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ

Old address: Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ

Change date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Patricia Martin

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'reilly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Capital name of class of shares

Date: 25 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Patricia Martin

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURE AND DESIGN STRATEGY LIMITED

KING JOHN'S GALLERY KING JOHN'S ISLAND,TEWKESBURY,GL20 6EB

Number:03798069
Status:ACTIVE
Category:Private Limited Company

ASPIRE MASONRY LIMITED

SBC HOUSE,WALLINGTON,SM6 7AH

Number:08006960
Status:ACTIVE
Category:Private Limited Company

AYLINS TAKEWAY LTD

360 WALWORTH ROAD,LONDON,SE17 2NF

Number:11403797
Status:ACTIVE
Category:Private Limited Company

JHDC TECH LTD

199 CLARKSTON ROAD,GLASGOW,G44 3BS

Number:SC578251
Status:ACTIVE
Category:Private Limited Company

N&F PROPERTY HOLDING LIMITED

42 HIGH STREET,ELY,CB7 5HE

Number:11635415
Status:ACTIVE
Category:Private Limited Company
Number:04697420
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