TUI NORTHERN EUROPE LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type full. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Officers. Officer name: Dr. Bernd Kaiser. Appointment date: 2022-04-01. 2022-04-01 View Report
Officers. Officer name: Thomas Gerd Pietzka. Termination date: 2022-04-01. 2022-04-01 View Report
Accounts. Accounts type full. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type small. 2021-01-12 View Report
Officers. Officer name: Simon Kenneth Arnold. Appointment date: 2020-09-30. 2020-10-02 View Report
Officers. Officer name: Mr Geoffrey Paul Weaver. Appointment date: 2020-09-30. 2020-10-02 View Report
Officers. Termination date: 2020-09-30. Officer name: Alistair Kenton Jarvis. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type full. 2019-07-10 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Accounts. Accounts type full. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-05-15 View Report
Persons with significant control. Change date: 2017-10-02. Psc name: Tui Travel Holdings Limited. 2017-10-03 View Report
Address. Old address: Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL. Change date: 2017-10-02. New address: Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN. 2017-10-02 View Report
Accounts. Accounts type full. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-05-20 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Accounts. Accounts type full. 2016-05-04 View Report
Officers. Officer name: Joyce Walter. Termination date: 2015-12-18. 2016-01-08 View Report
Officers. Officer name: Joyce Walter. Termination date: 2015-12-18. 2016-01-08 View Report
Officers. Officer name: David John Burling. Appointment date: 2015-11-30. 2015-12-02 View Report
Officers. Officer name: Alistair Kenton Jarvis. Appointment date: 2015-11-30. 2015-12-02 View Report
Officers. Termination date: 2015-08-27. Officer name: Colin Grant Mckinlay. 2015-09-03 View Report
Officers. Officer name: Neil Evans. Termination date: 2015-05-31. 2015-06-02 View Report
Officers. Appointment date: 2015-05-26. Officer name: Mr Thomas Gerd Pietzka. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type full. 2015-04-19 View Report
Officers. Officer name: Ms Joyce Walter. Appointment date: 2015-03-23. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type full. 2014-04-08 View Report
Capital. Capital statement capital company with date currency figure. 2013-09-27 View Report
Insolvency. Description: Solvency statement dated 19/09/13. 2013-09-27 View Report
Capital. Description: Statement by directors. 2013-09-27 View Report
Resolution. Description: Resolutions. 2013-09-27 View Report
Officers. Officer name: Neil Evans. 2013-08-02 View Report
Officers. Officer name: Andrew John. 2013-08-02 View Report
Accounts. Accounts type full. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type full. 2012-08-09 View Report
Officers. Officer name: James Mann. 2012-08-03 View Report
Officers. Officer name: William Waggott. 2012-06-26 View Report
Officers. Officer name: Johan Lundgren. 2012-06-26 View Report
Officers. Change date: 2012-06-25. Officer name: Johan Lundgren. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Officers. Officer name: Colin Grant Mckinlay. Change date: 2012-01-01. 2012-03-12 View Report