- Company Overview for NORMAN ALLEN GROUP TRAVEL LIMITED (02763841)
- Filing history for NORMAN ALLEN GROUP TRAVEL LIMITED (02763841)
- People for NORMAN ALLEN GROUP TRAVEL LIMITED (02763841)
- Charges for NORMAN ALLEN GROUP TRAVEL LIMITED (02763841)
- More for NORMAN ALLEN GROUP TRAVEL LIMITED (02763841)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
13 Feb 2025 | AP03 | Appointment of Mr Adam George Handy as a secretary on 31 January 2025 | |
13 Feb 2025 | TM01 | Termination of appointment of Paul Ronald Mallon as a director on 31 January 2025 | |
13 Feb 2025 | TM01 | Termination of appointment of Sarah Beverley Claire Hunter as a director on 31 January 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Stephen Preston Hornby as a director on 31 January 2025 | |
13 Feb 2025 | AP01 | Appointment of Ms Denise Yvonne Bridges as a director on 31 January 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Adam George Handy as a director on 31 January 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from Portfield House Daws Road Hereford HR1 2JJ to Albatross House, New Hythe Court 14 New Hythe Lane Larkfield Aylesford ME20 6AB on 13 February 2025 | |
13 Feb 2025 | PSC07 | Cessation of Paul Ronald Mallon as a person with significant control on 31 January 2025 | |
13 Feb 2025 | PSC07 | Cessation of Sarah Beverley Claire Hunter as a person with significant control on 31 January 2025 | |
13 Feb 2025 | PSC02 | Notification of Albatross Travel Group Limited as a person with significant control on 31 January 2025 | |
20 Nov 2024 | MR04 | Satisfaction of charge 027638410001 in full | |
07 Nov 2024 | MR05 | All of the property or undertaking has been released from charge 027638410001 | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
14 Feb 2023 | SH03 |
Purchase of own shares.
|
|
08 Feb 2023 | PSC04 | Change of details for Mr Paul Ronald Mallon as a person with significant control on 26 January 2023 | |
03 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 26 January 2023
|
|
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | AD02 | Register inspection address has been changed from C/O Albert Goodman Llp Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Elman Wall Becket House Old Jewry London EC2R 8DD | |
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |