About

Registered Number: 06189975
Date of Incorporation: 28/03/2007 (18 years ago)
Company Status: Active
Registered Address: Hygeia Building 5th Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE

 

Having been setup in 2007, Tour Partner Group International Ltd has its registered office in Harrow, it has a status of "Active". There are no directors listed for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 29 April 2020
CS01 - N/A 31 March 2020
CERTNM - Change of name certificate 21 February 2020
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 01 May 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 04 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2018
AD04 - Change of location of company records to the registered office 09 August 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 25 September 2017
RESOLUTIONS - N/A 27 July 2017
AA01 - Change of accounting reference date 27 July 2017
MA - Memorandum and Articles 27 July 2017
MR01 - N/A 25 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 September 2016
CC04 - Statement of companies objects 30 August 2016
AP01 - Appointment of director 21 July 2016
MR01 - N/A 20 July 2016
AR01 - Annual Return 24 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2016
RESOLUTIONS - N/A 11 November 2015
MR01 - N/A 15 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 23 January 2013
AA01 - Change of accounting reference date 22 January 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 12 May 2008
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

A registered charge 18 July 2017 Outstanding

N/A

A registered charge 19 July 2016 Outstanding

N/A

A registered charge 14 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.