Advanced company searchLink opens in new window

NORMAN ALLEN GROUP TRAVEL LIMITED

Company number 02763841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 50,000
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