THE ARTISAN TRAVEL GROUP LTD

168 Brinkburn Street Suite B 168 Brinkburn Street Suite B, Newcastle Upon Tyne, NE6 2AR, England
StatusACTIVE
Company No.11296234
CategoryPrivate Limited Company
Incorporated06 Apr 2018
Age6 years, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112962340001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2020-12-22

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Capital : 75 GBP

Date: 2018-06-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY FARMS LIMITED

BERKELEY CASTLE ESTATE OFFICE,BERKELEY,GL13 9BQ

Number:03092255
Status:ACTIVE
Category:Private Limited Company

BORDER CONSULTANTS LTD

HAMILTON LODGE,BEAMINSTER,DT8 3AA

Number:03237525
Status:ACTIVE
Category:Private Limited Company

CRAFTFACTOR LIMITED

9 DE MONTFORT STREET,LEICESTER,LE1 7GE

Number:02008025
Status:ACTIVE
Category:Private Limited Company

KADENCE CONSULTING LIMITED

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

Q3 HOLDINGS LIMITED

C/O TNO VENTURE MANAGEMENT (UK) LIMITED ST JAMES HOUSE,LONDON,W8 5HD

Number:09822509
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