About

Registered Number: 08395250
Date of Incorporation: 08/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: The Clock Tower, 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, SP5 3HT

 

Specialist Tours Ltd was registered on 08 February 2013, it's status at Companies House is "Active". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Stewart 15 April 2013 14 May 2015 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 17 June 2019
PARENT_ACC - N/A 17 June 2019
GUARANTEE2 - N/A 17 June 2019
AGREEMENT2 - N/A 17 June 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 11 October 2018
PARENT_ACC - N/A 08 October 2018
AGREEMENT2 - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 11 September 2017
AGREEMENT2 - N/A 11 September 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 01 February 2017
GUARANTEE2 - N/A 26 September 2016
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 25 August 2016
AP01 - Appointment of director 25 August 2016
RESOLUTIONS - N/A 04 July 2016
MA - Memorandum and Articles 04 July 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
AR01 - Annual Return 19 February 2016
AP01 - Appointment of director 24 November 2015
RP04 - N/A 10 June 2015
RESOLUTIONS - N/A 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 26 May 2015
RP04 - N/A 27 April 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 09 September 2014
AA01 - Change of accounting reference date 05 August 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
SH01 - Return of Allotment of shares 19 April 2013
RESOLUTIONS - N/A 19 April 2013
AP01 - Appointment of director 19 April 2013
MR01 - N/A 17 April 2013
MR01 - N/A 16 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2013
NEWINC - New incorporation documents 08 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2013 Fully Satisfied

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.