THE ARTISAN TRAVEL GROUP LTD
Status | ACTIVE |
Company No. | 11296234 |
Category | Private Limited Company |
Incorporated | 06 Apr 2018 |
Age | 6 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE ARTISAN TRAVEL GROUP LTD is an active private limited company with number 11296234. It was incorporated 6 years, 24 days ago, on 06 April 2018. The company address is 168 Brinkburn Street Suite B 168 Brinkburn Street Suite B, Newcastle Upon Tyne, NE6 2AR, England.
Company Fillings
Accounts with accounts type group
Date: 19 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Stuart Finlay
Change date: 2023-12-18
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Stuart Finlay
Change date: 2023-12-18
Documents
Change person director company with change date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amy Victoria Hope
Change date: 2023-12-18
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-20
New address: 168 Brinkburn Street Suite B the Old Public Library Newcastle upon Tyne NE6 2AR
Old address: 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR England
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
New address: 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR
Change date: 2023-10-27
Old address: Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stuart Finlay
Appointment date: 2023-08-30
Documents
Notification of a person with significant control
Date: 04 Sep 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-30
Psc name: The Artisan Travel Holding Limited
Documents
Cessation of a person with significant control
Date: 04 Sep 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-30
Psc name: Kate Mclean
Documents
Cessation of a person with significant control
Date: 04 Sep 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alistair William Mclean
Cessation date: 2023-08-30
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-30
Officer name: Kate Mclean
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair William Mclean
Termination date: 2023-08-30
Documents
Mortgage satisfy charge full
Date: 25 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112962340001
Documents
Accounts with accounts type group
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Second filing of confirmation statement with made up date
Date: 28 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-01-10
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Second filing capital allotment shares
Date: 25 Jul 2022
Action Date: 22 Dec 2020
Category: Capital
Type: RP04SH01
Date: 2020-12-22
Capital : 100 GBP
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair William Mclean
Change date: 2022-07-21
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alistair Mclean
Change date: 2022-07-12
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-14
Officer name: Mrs Amy Victoria Hope
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
New address: Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB
Change date: 2021-09-15
Old address: Suite 2 Netherton Park Stannington Morpeth Northumberland NE61 6EF United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alistair Mclean
Change date: 2020-12-22
Documents
Capital allotment shares
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Capital
Type: SH01
Capital : 75 GBP
Date: 2020-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2020
Action Date: 17 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-17
Charge number: 112962340001
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Resolution
Date: 29 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
New address: Suite 2 Netherton Park Stannington Morpeth Northumberland NE61 6EF
Change date: 2019-02-05
Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-04
Officer name: Mr Alistair William Mclean
Documents
Change account reference date company current extended
Date: 26 Nov 2018
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-04-30
Documents
Resolution
Date: 11 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-26
Psc name: Kate Mclean
Documents
Capital allotment shares
Date: 04 Jul 2018
Action Date: 26 Jun 2018
Category: Capital
Type: SH01
Capital : 75 GBP
Date: 2018-06-26
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alistair Mclean
Change date: 2018-06-26
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-19
Psc name: Alistair Mclean
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muckle Director Limited
Cessation date: 2018-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Davison
Termination date: 2018-06-19
Documents
Termination secretary company with name termination date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-19
Officer name: Muckle Secretary Limited
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kate Mclean
Appointment date: 2018-06-19
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-19
Officer name: Alistair Mclean
Documents
Some Companies
BERKELEY CASTLE ESTATE OFFICE,BERKELEY,GL13 9BQ
Number: | 03092255 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON LODGE,BEAMINSTER,DT8 3AA
Number: | 03237525 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DE MONTFORT STREET,LEICESTER,LE1 7GE
Number: | 02008025 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WAGGONERS HOLLOW,BAGSHOT,GU19 5RE
Number: | 10192758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL LEAT MANAGEMENT COMPANY (PARBOLD) LIMITED
C/O ATHERDEN & CO CHARTERED ACCOUNTANTS HIGHLEY HOUSE,ALTRINCHAM,WA14 3UZ
Number: | 02324693 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TNO VENTURE MANAGEMENT (UK) LIMITED ST JAMES HOUSE,LONDON,W8 5HD
Number: | 09822509 |
Status: | ACTIVE |
Category: | Private Limited Company |