NEILSON TOUR OPERATIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

23/07/2523 July 2025 New

View Document

20/06/2520 June 2025

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

07/05/247 May 2024 Termination of appointment of Andrew Dominic Stewart as a director on 2024-05-01

View Document

07/05/247 May 2024 Appointment of Mr Iain Christopher Seedhouse as a director on 2024-05-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

12/09/2312 September 2023

View Document

17/11/2217 November 2022 Change of details for Neilson Active Holidays Limited as a person with significant control on 2022-01-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

28/10/2128 October 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

23/07/2123 July 2021

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

20/11/1420 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED DAVID MICHAEL TAYLOR

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED PETER TYLER

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED PHILLIP TYLER

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR PHILLIP TYLER

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR PETER TYLER

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
MITRE HOUSE 160 ALDERSGATE STREET
LONDON
EC1A 4DD
UNITED KINGDOM

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

02/12/132 December 2013 COMPANY NAME CHANGED INTERCEDE 2481 LIMITED
CERTIFICATE ISSUED ON 02/12/13

View Document

08/11/138 November 2013 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