About

Registered Number: 02885223
Date of Incorporation: 06/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Suite 9a, Gatwick House,, Peeks Brook Lane, Horley, Surrey, RH6 9ST,

 

Based in Surrey, Alternative Airlines Ltd was founded on 06 January 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Alternative Airlines Ltd. There are 3 directors listed as Argyle, Elaine Barbara, Argyle, Samuel Paul, Doherty, Michael for Alternative Airlines Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGYLE, Elaine Barbara 28 March 1994 - 1
ARGYLE, Samuel Paul 15 November 2018 - 1
DOHERTY, Michael 06 April 1998 08 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 28 November 2018
AD01 - Change of registered office address 23 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 13 February 2018
RESOLUTIONS - N/A 16 June 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 04 February 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 24 June 2013
AUD - Auditor's letter of resignation 18 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 22 February 2007
395 - Particulars of a mortgage or charge 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 05 February 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
395 - Particulars of a mortgage or charge 01 December 2001
287 - Change in situation or address of Registered Office 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 09 February 2000
395 - Particulars of a mortgage or charge 17 January 2000
363s - Annual Return 14 January 2000
287 - Change in situation or address of Registered Office 12 July 1999
MEM/ARTS - N/A 14 May 1999
CERTNM - Change of name certificate 11 May 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 06 January 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
AA - Annual Accounts 27 August 1996
288 - N/A 25 June 1996
363s - Annual Return 19 February 1996
SA - Shares agreement 03 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 03 May 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 09 March 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
88(2)P - N/A 07 June 1994
MEM/ARTS - N/A 20 April 1994
CERTNM - Change of name certificate 19 April 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1994
287 - Change in situation or address of Registered Office 31 March 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
123 - Notice of increase in nominal capital 31 March 1994
NEWINC - New incorporation documents 06 January 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 August 2006 Outstanding

N/A

Mortgage debenture 15 November 2001 Outstanding

N/A

Debenture 10 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.