About

Registered Number: 05293885
Date of Incorporation: 23/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Fifth Floor, West Wing, Crown House, 21, Upper North Street, Brighton, BN1 3FG,

 

Having been setup in 2004, The School Travel Group Ltd have registered office in Brighton, it's status at Companies House is "Active". This company does not have any directors. We don't 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
AA01 - Change of accounting reference date 05 May 2020
AA - Annual Accounts 09 April 2020
AA01 - Change of accounting reference date 19 March 2020
AA01 - Change of accounting reference date 26 February 2020
CS01 - N/A 20 November 2019
AA01 - Change of accounting reference date 07 August 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 22 October 2018
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 31 May 2018
PSC07 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 29 November 2017
PSC02 - N/A 27 November 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
RESOLUTIONS - N/A 05 December 2016
SH01 - Return of Allotment of shares 04 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 06 December 2013
AA01 - Change of accounting reference date 21 October 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 27 April 2012
CH01 - Change of particulars for director 28 March 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 09 July 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 24 February 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 27 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
RESOLUTIONS - N/A 06 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AUD - Auditor's letter of resignation 24 September 2008
AUD - Auditor's letter of resignation 18 July 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
225 - Change of Accounting Reference Date 01 April 2008
AA - Annual Accounts 02 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
123 - Notice of increase in nominal capital 06 January 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
363s - Annual Return 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2006
363a - Annual Return 20 December 2006
225 - Change of Accounting Reference Date 23 November 2006
AA - Annual Accounts 23 November 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
363s - Annual Return 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
CERTNM - Change of name certificate 10 May 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
CERTNM - Change of name certificate 13 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit (UK) 05 September 2005 Fully Satisfied

N/A

Charge of securities (UK) 05 September 2005 Fully Satisfied

N/A

Charge of securities (UK) 23 December 2004 Fully Satisfied

N/A

Debenture 23 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.