About

Registered Number: 04264966
Date of Incorporation: 06/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Bourne House Beaconsfield Road, Chelwood Gate, Haywards Heath, West Sussex, RH17 7LG

 

Allez Alps Ltd was founded on 06 August 2001 with its registered office in Haywards Heath in West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Glazier, Darren, Martin, Anthony, Martin, Karen Roberta, Glazier, Darren, Lombard Company Secretaries Limited, Coote, Christopher Nathan, Coote, John Roy, Coote, Sheila, Dunford, Katherine Tamsin Anne, Lombard Company Directors Limited, Martin, Luanne in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAZIER, Darren 22 December 2011 - 1
MARTIN, Anthony 22 December 2011 - 1
MARTIN, Karen Roberta 22 December 2011 - 1
COOTE, Christopher Nathan 30 September 2001 13 January 2003 1
COOTE, John Roy 06 August 2001 22 December 2011 1
COOTE, Sheila 06 August 2001 22 December 2011 1
DUNFORD, Katherine Tamsin Anne 30 September 2001 13 January 2003 1
LOMBARD COMPANY DIRECTORS LIMITED 06 August 2001 06 August 2001 1
MARTIN, Luanne 22 December 2011 17 January 2017 1
Secretary Name Appointed Resigned Total Appointments
GLAZIER, Darren 22 December 2011 17 January 2017 1
LOMBARD COMPANY SECRETARIES LIMITED 06 August 2001 06 August 2001 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 03 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 04 March 2012
CH01 - Change of particulars for director 04 March 2012
AP01 - Appointment of director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 01 January 2012
TM01 - Termination of appointment of director 01 January 2012
TM01 - Termination of appointment of director 01 January 2012
AP03 - Appointment of secretary 01 January 2012
TM02 - Termination of appointment of secretary 01 January 2012
AD01 - Change of registered office address 01 January 2012
AP01 - Appointment of director 01 January 2012
AP01 - Appointment of director 01 January 2012
AP01 - Appointment of director 01 January 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 15 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 23 May 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
CERTNM - Change of name certificate 20 August 2002
363s - Annual Return 18 August 2002
225 - Change of Accounting Reference Date 24 June 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.