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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over deposits | 30 October 2012 | Fully Satisfied |
N/A |