Advanced company searchLink opens in new window

IAN ALLAN TRAVEL LIMITED

Company number 00494505

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)
30 May 2018 AD02 Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE
08 Mar 2018 AA Full accounts made up to 30 November 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 18/06/2018.
11 Sep 2017 MR01 Registration of charge 004945050006, created on 11 September 2017
08 Aug 2017 AA Full accounts made up to 30 November 2016
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
29 Jun 2017 PSC02 Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016
14 Feb 2017 MR04 Satisfaction of charge 4 in full
19 Aug 2016 AA Full accounts made up to 30 November 2015
01 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000
04 Feb 2016 CH01 Director's details changed for Mr Edwin Paul Allan on 2 February 2016
04 Aug 2015 AA Full accounts made up to 30 November 2014
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
18 Mar 2015 MR04 Satisfaction of charge 5 in full
18 Mar 2015 MR04 Satisfaction of charge 1 in full
12 Aug 2014 AA Full accounts made up to 30 November 2013
01 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,000
05 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
17 Apr 2013 AA Full accounts made up to 30 November 2012
06 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
11 May 2012 AA Full accounts made up to 30 November 2011
11 Aug 2011 AA Full accounts made up to 30 November 2010
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
18 May 2011 AP01 Appointment of Mr Michael Andrew Smith as a director