THOMAS COOK GROUP TREASURY LIMITED - MANCHESTER


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

Description Filing date
Address. New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WU. Old address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB. Change date: 2020-11-25. 2020-11-25 View Report
Address. Change date: 2020-02-17. Old address: Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB. New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB. 2020-02-17 View Report
Address. Old address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England. Change date: 2019-10-07. New address: Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB. 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 type full. 2019-05-31 View Report
Mortgage. Charge number: 065755980004. 2019-05-24 View Report
Mortgage. Charge number: 065755980002. 2019-05-24 View Report
Mortgage. Charge number: 065755980003. 2019-05-24 View Report
Mortgage. Charge number: 065755980001. 2019-05-24 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Accounts. Accounts type full. 2018-02-09 View Report
Mortgage. Charge creation date: 2017-12-01. Charge number: 065755980004. 2017-12-06 View Report
Capital. Capital allotment shares. 2017-06-13 View Report
Resolution. Description: Resolutions. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Officers. Termination date: 2017-02-21. Officer name: Joseph O'neill. 2017-02-21 View Report
Accounts. Accounts type full. 2017-02-06 View Report
Officers. Change date: 2016-08-22. Officer name: Thomas Cook Group Management Services Limited. 2016-08-26 View Report
Address. Old address: The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB. Change date: 2016-08-22. New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type full. 2016-03-16 View Report
Officers. Officer name: Mr Christopher James Corner. Appointment date: 2016-01-06. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type full. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Mortgage. Charge number: 065755980002. 2014-04-10 View Report
Mortgage. Charge number: 065755980003. 2014-04-10 View Report
Mortgage. Charge number: 065755980001. 2014-04-04 View Report
Accounts. Accounts type full. 2014-03-24 View Report
Officers. Officer name: Carol Power. 2013-11-07 View Report
Officers. Officer name: Roger Coates. 2013-10-09 View Report
Officers. Officer name: Carol Ann Power. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type full. 2013-04-03 View Report
Officers. Officer name: David Taylor. 2013-02-21 View Report
Officers. Officer name: David Michael Taylor. 2013-02-12 View Report
Officers. Officer name: Joseph O'neill. 2012-10-05 View Report
Officers. Officer name: Nicholas Feaviour. 2012-10-05 View Report
Accounts. Accounts type full. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type full. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Officers. Officer name: Christopher Gadsby. 2011-05-03 View Report
Officers. Officer name: Nicholas David Feaviour. 2011-03-21 View Report
Officers. Officer name: David Hallisey. 2011-03-21 View Report
Officers. Officer name: Paul Gilmartin. 2011-02-01 View Report
Officers. Officer name: Mr Christopher James Gadsby. Change date: 2010-11-22. 2010-11-23 View Report