Advanced company searchLink opens in new window

ALAN ROGERS TRAVEL GROUP LIMITED

Company number 04255657

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)
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
  • GBP 171,307
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
  • GBP 171,307
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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
  • CONNOT ‐
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