ALAN ROGERS TRAVEL LIMITED

East Grinstead House, East Grinstead, RH19 1UA, West Sussex
StatusACTIVE
Company No.03676532
CategoryPrivate Limited Company
Incorporated01 Dec 1998
Age25 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALAN ROGERS TRAVEL LIMITED is an active private limited company with number 03676532. It was incorporated 25 years, 6 months, 18 days ago, on 01 December 1998. The company address is East Grinstead House, East Grinstead, RH19 1UA, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Harvey Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Savage

Termination date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Christopher John Newey

Documents

View document PDF

Legacy

Date: 19 Jun 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 30 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Frank Russell Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mr Mark William Pearson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036765320003

Charge creation date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Savage

Change date: 2014-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Graham Wheldon

Termination date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Cornel Willibrord Johan Martin Straver

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Wheat

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Hall

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-19

Officer name: Roderick Wheat

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Hall

Change date: 2013-06-03

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Hall

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mark hammerton travel LIMITED\certificate issued on 31/01/13

Documents

View document PDF

Change of name notice

Date: 31 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Bate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Legacy

Date: 12 Nov 2012

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

Miscellaneous

Date: 01 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicole Malem

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Savage

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: 4Th Floor 5-7 John Prince's Street London W1G 0JN

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence Michael Bate

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Russell Hudson

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David John Lomas

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Malem

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hammerton

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Lewis Hammerton

Change date: 2010-12-02

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicole Claire Joanna Malem

Change date: 2010-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2011

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Nicole Claire Joanna Malem

Change date: 2010-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cornel Willibrord Johan Martin Straver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roderick Wheat

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Lewis Hammerton

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Wheldon

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Nicole Claire Joanna Malem

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael hammerton

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicole malem / 02/05/2007

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DESCO HOLDINGS LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:06270262
Status:ACTIVE
Category:Private Limited Company

JCC MESTER LIMITED

33 PORTLAND AVENUE,SITTINGBOURNE,ME10 3QY

Number:07517636
Status:ACTIVE
Category:Private Limited Company

LNS TRADING LIMITED

39 WOLDCARR ROAD,HULL,HU3 6TP

Number:10388719
Status:ACTIVE
Category:Private Limited Company

RHODES FOODS LIMITED

90 WALTON ROAD,SURREY,KT8 0DL

Number:00995962
Status:ACTIVE
Category:Private Limited Company

SKY DEVI LIMITED

FLAT 106, WESTWOODS,MANCHESTER,M8 0WT

Number:11950551
Status:ACTIVE
Category:Private Limited Company

THE ORIENTAL LONG LIMITED

317 CORPORATION ROAD,NEWPORT,NP19 0FN

Number:10833935
Status:ACTIVE
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