About

Registered Number: 02281994
Date of Incorporation: 29/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 2/4 Petworth Road, Haslemere, Surrey, GU27 2HR

 

Haslemere Travel Ltd was setup in 1988, it has a status of "Active". Ridgway, Christine is listed as a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGWAY, Christine 01 January 1997 02 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 08 November 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 13 September 2016
RESOLUTIONS - N/A 04 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2016
SH19 - Statement of capital 04 January 2016
CAP-SS - N/A 04 January 2016
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH03 - Change of particulars for secretary 20 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 30 December 2009
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 25 October 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 04 November 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 07 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 27 October 1999
395 - Particulars of a mortgage or charge 09 July 1999
363s - Annual Return 19 November 1998
395 - Particulars of a mortgage or charge 04 November 1998
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 18 April 1998
395 - Particulars of a mortgage or charge 03 November 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 10 October 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 10 December 1996
395 - Particulars of a mortgage or charge 18 November 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 07 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 07 August 1992
AA - Annual Accounts 16 January 1992
RESOLUTIONS - N/A 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1992
123 - Notice of increase in nominal capital 10 January 1992
363b - Annual Return 15 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
288 - N/A 02 May 1990
363 - Annual Return 02 May 1990
287 - Change in situation or address of Registered Office 02 May 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1989
RESOLUTIONS - N/A 22 September 1989
123 - Notice of increase in nominal capital 22 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1989
287 - Change in situation or address of Registered Office 11 October 1988
RESOLUTIONS - N/A 05 October 1988
288 - N/A 05 October 1988
CERTNM - Change of name certificate 31 August 1988
NEWINC - New incorporation documents 29 July 1988

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 November 2003 Outstanding

N/A

Charge over credit balances 30 June 1999 Outstanding

N/A

Charge over credit balances 29 October 1998 Outstanding

N/A

Charge over credit balances 27 October 1997 Outstanding

N/A

Charge over credit balances 08 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.