ALTERNATIVE TRAVEL GROUP LIMITED

Prama House Prama House, Oxford, OX2 7HT, England
StatusACTIVE
Company No.01449375
CategoryPrivate Limited Company
Incorporated19 Sep 1979
Age44 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALTERNATIVE TRAVEL GROUP LIMITED is an active private limited company with number 01449375. It was incorporated 44 years, 7 months, 26 days ago, on 19 September 1979. The company address is Prama House Prama House, Oxford, OX2 7HT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

Old address: 274 Banbury Road Oxford OX2 7DY

New address: Prama House 267 Banbury Road Oxford OX2 7HT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Francis Colebrooke Whinney

Change date: 2016-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-17

Officer name: Katherine Whinney

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-29

Officer name: Katherine Whinney

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Francis Colebrooke Whinney

Change date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation limited company

Date: 13 Jun 2014

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katherine Whinney

Change date: 2012-01-19

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-19

Officer name: Mr Christopher Francis Colebrooke Whinney

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-01

Officer name: Mr Christopher Francis Colebrooke Whinney

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2010

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katherine Whinney

Change date: 2009-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Francis Colebrooke Whinney

Change date: 2009-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2010

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katherine Whinney

Change date: 2009-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 17/12/07 from: 274 banbury road oxford OX2 7GH

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 14/08/07 from: 69-71 banbury road oxford OX2 6PJ

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/08/98--------- £ si 17500@1=17500 £ ic 12500/30000

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF


Some Companies

A.C. FULLERTON LIMITED

EAST GORDON FARM HOUSE,GORDON,TD3 6JY

Number:SC259714
Status:ACTIVE
Category:Private Limited Company

ANNMIL CONSTRUCTION LTD.

1 PARRIN LANE,MANCHESTER,M30 8AN

Number:11646381
Status:ACTIVE
Category:Private Limited Company

PALMERS SOLICITORS LLP

HASSETT HOUSE,BEDFORD,MK40 1HA

Number:OC353447
Status:ACTIVE
Category:Limited Liability Partnership

SG EDITORIAL SERVICES LIMITED

26, LINK HOUSE NELSON ROAD,BIDEFORD,EX39 1HS

Number:09313513
Status:ACTIVE
Category:Private Limited Company

SHOGUN HOLDINGS LIMITED

THE CUBE, LEVEL 7,BIRMINGHAM,B1 1RN

Number:11643537
Status:ACTIVE
Category:Private Limited Company

THINK CURIOUS LIMITED

C/O THE PRG PARTNERSHIP SOLICITORS,ERSKINE,PA8 7AA

Number:SC547051
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source