VIRGIN TRAVEL GROUP LIMITED: Filings - Page 3
Overview
Company Name | VIRGIN TRAVEL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02274332 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for VIRGIN TRAVEL GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Michael Charles Anderson as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Mar 27, 2019 | 6 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mark Michael Charles Anderson as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Craig Stuart Kreeger as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||||||
Director's details changed for Mr Cornelis Johan Albert Koster on Jul 01, 2018 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Ian Philip Woods on Dec 01, 2017 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||||||
Appointment of Mr Cornelis Johan Albert Koster as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nathaniel Joseph Wenzil Pieper as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||
Appointment of Mr Thomas Mackay as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Sir Richard Charles Nicholas Branson on Dec 18, 2016 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Gordon Douglas Mccallum on Jan 01, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Craig Stuart Kreeger on Jan 03, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Nathaniel Joseph Wenzil Pieper on Jan 01, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Dwight Lamar James on Jan 01, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Glen William Hauenstein on Jan 01, 2017 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to Company Secretariat - the Vhq Fleming Way Crawley West Sussex RH10 9DF on Jan 03, 2017 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0