THE FREEDOM TRAVEL GROUP LIMITED - LONDON


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

Description Filing date
Address. Change date: 2022-11-01. New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Old address: 10 Fleet Place London EC4M 6FZ. 2022-11-01 View Report
Address. Old address: Kpmg Llp, 15 Canada Square Canary Wharf London E14 5GL. Change date: 2022-01-04. New address: 10 Fleet Place London EC4M 6FZ. 2022-01-04 View Report
Address. Old address: Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR. Change date: 2019-10-15. New address: Kpmg Llp, 15 Canada Square Canary Wharf London E14 5GL. 2019-10-15 View Report
Address. Change date: 2019-10-07. New address: Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR. Old address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England. 2019-10-07 View Report
Insolvency. Liquidation compulsory winding up order. 2019-10-04 View Report
Incorporation. Memorandum articles. 2019-09-25 View Report
Resolution. Description: Resolutions. 2019-09-25 View Report
Accounts. Accounts amended with accounts type full. 2019-09-03 View Report
Accounts. Accounts type full. 2019-08-05 View Report
Officers. Officer name: Mr Justin Lee Russell. Appointment date: 2019-06-14. 2019-06-14 View Report
Officers. Termination date: 2019-06-14. Officer name: Alan Charles Donald. 2019-06-14 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Officers. Officer name: Mr Alan Charles Donald. Appointment date: 2018-11-22. 2018-11-22 View Report
Officers. Termination date: 2018-11-22. Officer name: Paul Andrew Hemingway. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Accounts. Accounts type full. 2018-04-20 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Accounts. Accounts type full. 2017-04-12 View Report
Officers. Change date: 2016-08-22. Officer name: Thomas Cook Group Management Services Limited. 2016-08-26 View Report
Address. New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ. Change date: 2016-08-22. Old address: The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB. 2016-08-22 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type full. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type full. 2015-04-21 View Report
Officers. Officer name: Joanna Rubinstein Wild. Termination date: 2015-01-09. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Officers. Officer name: Nigel Arthur. 2014-05-29 View Report
Accounts. Accounts type full. 2014-03-24 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Accounts. Accounts type full. 2013-04-17 View Report
Officers. Officer name: Nigel John Arthur. 2013-03-18 View Report
Officers. Officer name: Joanna Rubinstein Wild. 2013-03-14 View Report
Officers. Officer name: David Taylor. 2013-02-27 View Report
Miscellaneous. Description: Sect 519. 2013-01-16 View Report
Officers. Officer name: Paul Andrew Hemingway. 2013-01-14 View Report
Officers. Officer name: Philip Aird Mash. 2013-01-11 View Report
Officers. Officer name: David Michael Taylor. 2013-01-11 View Report
Officers. Officer name: Ian Ailles. 2013-01-11 View Report
Officers. Officer name: Michelle Macmahon. 2013-01-11 View Report
Officers. Officer name: Thomas Cook Group Management Services Limited. 2012-11-07 View Report
Accounts. Accounts type full. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Accounts. Change account reference date company previous shortened. 2011-11-21 View Report
Officers. Officer name: Philip John Aird Mash. 2011-11-11 View Report
Officers. Officer name: Michelle Louise Macmahon. 2011-11-07 View Report
Officers. Officer name: Mr Ian Simon Ailles. 2011-11-04 View Report
Officers. Officer name: Shirley Bradley. 2011-11-04 View Report
Address. Old address: New Century House Corporation Street Manchester M60 4ES. Change date: 2011-11-03. 2011-11-03 View Report
Officers. Officer name: Caroline Sellers. 2011-10-03 View Report
Officers. Officer name: Mark Nevin. 2011-10-03 View Report