About

Registered Number: 04623422
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: M1 5ES, 70 Great Bridgewater Street, Manchester Eversheds House, Great Bridgewater Street, Manchester, M1 5ES,

 

Cultural Experiences Abroad Ltd was setup in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUBEK, Brian J 20 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GAONA, David 24 April 2019 - 1
BARNES, David 20 December 2002 01 October 2003 1
DICKINSON, Karen 13 April 2007 27 November 2018 1
MASON, Austin 01 October 2003 15 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 29 April 2019
AP03 - Appointment of secretary 29 April 2019
CS01 - N/A 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 28 December 2017
AD01 - Change of registered office address 13 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 03 September 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 09 October 2009
AA - Annual Accounts 06 October 2009
225 - Change of Accounting Reference Date 23 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 27 August 2008
RESOLUTIONS - N/A 04 June 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.