About

Registered Number: 07955827
Date of Incorporation: 20/02/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: Cranfield Innovation Centre University Way, Cranfield, Bedford, MK43 0BT,

 

Founded in 2012, Carter Goodson Travel Ltd has its registered office in Bedford, it's status at Companies House is "Active". The companies directors are listed as Goodson, Lance Alban Boyd, Goodson, Joanne, Morgan, Joanne, Selmon, Charlotte Louise in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODSON, Lance Alban Boyd 27 May 2012 - 1
MORGAN, Joanne 20 February 2012 21 February 2013 1
SELMON, Charlotte Louise 08 April 2014 01 May 2020 1
Secretary Name Appointed Resigned Total Appointments
GOODSON, Joanne 28 June 2012 31 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 30 March 2016
MR04 - N/A 22 December 2015
AD01 - Change of registered office address 19 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 08 April 2015
AUD - Auditor's letter of resignation 12 March 2015
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
MG01 - Particulars of a mortgage or charge 31 October 2012
SH01 - Return of Allotment of shares 19 July 2012
AA01 - Change of accounting reference date 19 July 2012
AP03 - Appointment of secretary 28 June 2012
AP01 - Appointment of director 27 May 2012
NEWINC - New incorporation documents 20 February 2012

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 30 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.