THE TRAVEL CHAPTER GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

26/07/2326 July 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Cessation of James Peter Morris as a person with significant control on 2016-04-11

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

25/02/2225 February 2022 Notification of James Peter Morris as a person with significant control on 2016-04-06

View Document

09/02/229 February 2022 Satisfaction of charge 078762940002 in full

View Document

03/02/223 February 2022 Termination of appointment of James Peter Morris as a director on 2022-01-07

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

31/10/2131 October 2021 Appointment of Mr Timothy John Andrew Buss as a director on 2021-10-31

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-10-31

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE CLAIRE MCCLURE / 25/04/2019

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078762940002

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078762940001

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078762940001

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 5 THE QUAY BIDEFORD DEVON EX39 2XX

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 ADOPT ARTICLES 11/04/2016

View Document

22/04/1622 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 302

View Document

22/04/1622 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY PETER MORRIS

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MS JAYNE CLAIRE MCCLURE

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED WILSON GREEN TRAVEL LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

21/01/1621 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 ADOPT ARTICLES 01/11/2012

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/05/157 May 2015 01/11/12 STATEMENT OF CAPITAL GBP 300

View Document

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MR PETER MICHAEL MORRIS

View Document

23/12/1323 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/01/1316 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MRS JAYNE CLAIRE MCCLURE

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR SIMON LENARD MORRIS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 6

View Document

05/01/125 January 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company