LUXURY TRAVEL FINANCING LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-18 View Report
Accounts. Accounts type full. 2023-04-14 View Report
Accounts. Change account reference date company current shortened. 2023-02-15 View Report
Officers. Appointment date: 2023-02-07. Officer name: James Kavanagh. 2023-02-14 View Report
Officers. Officer name: Mr Adam Murray. Appointment date: 2023-02-07. 2023-02-14 View Report
Officers. Officer name: Simon Nicholas Mcmurtrie. Termination date: 2023-02-07. 2023-02-14 View Report
Capital. Capital allotment shares. 2023-02-14 View Report
Mortgage. Charge number: 093572810003. 2023-02-13 View Report
Mortgage. Charge number: 093572810004. 2023-02-13 View Report
Mortgage. Charge number: 093572810005. 2023-02-09 View Report
Mortgage. Charge number: 093572810002. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Accounts. Accounts type full. 2022-05-26 View Report
Officers. Appointment date: 2022-02-28. Officer name: Mr Mark James Woodall. 2022-03-03 View Report
Address. Old address: Riverbank House 1 Putney Bridge Approach London SW6 3JD England. Change date: 2022-02-21. New address: 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL. 2022-02-21 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type full. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Address. New address: Riverbank House 1 Putney Bridge Approach London SW6 3JD. Change date: 2020-08-10. Old address: Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB. 2020-08-10 View Report
Mortgage. Charge number: 093572810005. Charge creation date: 2020-07-31. 2020-08-06 View Report
Officers. Officer name: Simon John Russell. Termination date: 2020-06-02. 2020-06-04 View Report
Accounts. Accounts type full. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Officers. Officer name: Robin Wooldridge. Termination date: 2019-10-16. 2019-11-07 View Report
Accounts. Accounts type full. 2019-07-15 View Report
Mortgage. Charge number: 093572810004. Charge creation date: 2019-05-03. 2019-05-15 View Report
Officers. Officer name: Mr Robin Wooldridge. Appointment date: 2019-01-22. 2019-01-25 View Report
Officers. Termination date: 2018-12-20. Officer name: Julian Ghinn. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Officers. Appointment date: 2018-11-12. Officer name: Mr Simon Nicholas Mcmurtrie. 2018-11-20 View Report
Officers. Officer name: Gary Wade Spellins. Termination date: 2018-11-06. 2018-11-13 View Report
Officers. Appointment date: 2018-10-23. Officer name: Sonia Davies. 2018-11-06 View Report
Accounts. Accounts type full. 2018-07-25 View Report
Officers. Termination date: 2018-06-13. Officer name: Gareth Patrick Healy. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type full. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type full. 2016-08-01 View Report
Resolution. Description: Resolutions. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Officers. Officer name: Mr Gary Wade Spellins. Appointment date: 2015-10-01. 2015-11-06 View Report
Accounts. Change account reference date company current extended. 2015-05-20 View Report
Mortgage. Charge number: 093572810001. 2015-04-21 View Report
Mortgage. Charge number: 093572810003. Charge creation date: 2015-04-08. 2015-04-16 View Report
Address. New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. 2015-03-18 View Report
Address. New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. 2015-03-18 View Report
Change of name. Description: Company name changed pacific shelf midco LIMITED\certificate issued on 20/02/15. 2015-02-20 View Report
Officers. Appointment date: 2014-12-19. Officer name: Mr Julian Ghinn. 2014-12-30 View Report
Officers. Officer name: Mr Simon John Russell. Appointment date: 2014-12-19. 2014-12-30 View Report
Accounts. Change account reference date company current shortened. 2014-12-30 View Report