HISTORICAL TRIPS LIMITED

The Clocktower, Unit 4 Oakridge Office Park Southampton Road The Clocktower, Unit 4 Oakridge Office Park Southampton Road, Salisbury, SP5 3HT
StatusACTIVE
Company No.07319799
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

HISTORICAL TRIPS LIMITED is an active private limited company with number 07319799. It was incorporated 13 years, 11 months, 23 days ago, on 20 July 2010. The company address is The Clocktower, Unit 4 Oakridge Office Park Southampton Road The Clocktower, Unit 4 Oakridge Office Park Southampton Road, Salisbury, SP5 3HT.



Company Fillings

Termination director company with name termination date

Date: 05 Jul 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Moore

Termination date: 2024-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Louise Bedlow

Appointment date: 2024-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Moore

Appointment date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Dale

Termination date: 2024-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Francis Kelman

Termination date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jackie Willis

Appointment date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Dale

Appointment date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Parselle

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ivey

Termination date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Francis Kelman

Appointment date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Finlay

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safia Mary Bhutta

Termination date: 2018-03-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Stuart Finlay

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kings Park Capital Llp

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kpc Ii Investments Ltd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specialist Tours Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janie Burt

Termination date: 2016-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 26 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Mrs Janie Burt

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janie Burt

Appointment date: 2016-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Parselle

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Safia Mary Bhutta

Appointment date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

New address: The Clocktower, Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Finlay

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jones

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-21

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-09

Old address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTIVE PLANNING LTD

27 PENN DRIVE,UXBRIDGE,UB9 5JP

Number:11202236
Status:ACTIVE
Category:Private Limited Company

DONIA RAE DESIGN LTD

13 CAMLEY PARK DRIVE,MAIDENHEAD,SL6 6QF

Number:11930422
Status:ACTIVE
Category:Private Limited Company

FAAJIGROUP LTD

21 KING EDWARD'S ROAD,LONDON,E9 7SF

Number:11471945
Status:ACTIVE
Category:Private Limited Company

GOFANAIR LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10904259
Status:ACTIVE
Category:Private Limited Company

NEYLA LIMITED

264 HIGH ROAD,LONDON,N22 8JX

Number:08798548
Status:ACTIVE
Category:Private Limited Company

RUAT LTD

UNIT 14,QUAINTON,HP22 4DQ

Number:11641628
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