About

Registered Number: 07730563
Date of Incorporation: 05/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Based in Cheshire, Self Catering Travel Ltd was setup in 2011. There are 4 directors listed as Taylor, Simon James, Bond, Richard Alan, Hill, Miles Geoffrey, Pospisil, Simon Milan for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Richard Alan 05 August 2011 25 November 2012 1
HILL, Miles Geoffrey 21 January 2015 01 February 2017 1
POSPISIL, Simon Milan 25 November 2012 21 January 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Simon James 01 August 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 August 2020
AD01 - Change of registered office address 24 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 22 May 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 20 June 2019
PSC05 - N/A 24 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 19 June 2018
MR04 - N/A 05 January 2018
MR01 - N/A 20 December 2017
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 13 June 2017
TM01 - Termination of appointment of director 14 February 2017
AP03 - Appointment of secretary 25 August 2016
AP01 - Appointment of director 24 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 14 June 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 16 April 2015
RESOLUTIONS - N/A 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
MR01 - N/A 04 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 April 2013
AA01 - Change of accounting reference date 23 April 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 10 August 2012
NEWINC - New incorporation documents 05 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 02 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.