- Company Overview for ALAN ROGERS TRAVEL GROUP LIMITED (04255657)
- Filing history for ALAN ROGERS TRAVEL GROUP LIMITED (04255657)
- People for ALAN ROGERS TRAVEL GROUP LIMITED (04255657)
- More for ALAN ROGERS TRAVEL GROUP LIMITED (04255657)
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) |
---|---|---|---|
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
25 Jan 2017 | CH01 | Director's details changed for Brian Savage on 31 January 2014 | |
15 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Aug 2016 | TM01 | Termination of appointment of Russell Graham Wheldon as a director on 29 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
15 Mar 2016 | TM01 | Termination of appointment of Cornel Willibrord Johan Martin Straver as a director on 1 March 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Roderick Wheat as a director on 31 December 2015 | |
05 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
12 Jan 2015 | TM01 | Termination of appointment of Tony Hall as a director on 31 December 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
16 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
24 Jul 2013 | CH01 | Director's details changed for Mr Tony Hall on 3 June 2013 | |
28 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
25 Apr 2013 | AP01 | Appointment of Mr Tony Hall as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Lawrence Bate as a director | |
01 Nov 2012 | MISC | Auditors resignation | |
31 Oct 2012 | TM02 | Termination of appointment of Nicole Malem as a secretary | |
30 Oct 2012 | CERTNM |
Company name changed mark hammerton group LIMITED\certificate issued on 30/10/12
|
|
26 Oct 2012 | AP01 | Appointment of Lawrence Michael Bate as a director | |
26 Oct 2012 | AP01 | Appointment of Frank Russell Hudson as a director | |
26 Oct 2012 | AP01 | Appointment of Nicholas David John Lomas as a director |