Travelrest Ltd was registered on 10 July 2000 and are based in Hampshire. We don't currently know the number of employees at Travelrest Ltd. There is one director listed as Shaw, Andrew for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAW, Andrew | 10 July 2000 | 14 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AD01 - Change of registered office address | 23 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 06 December 2017 | |
AD01 - Change of registered office address | 04 December 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 19 September 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 30 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 December 2010 | |
MG01 - Particulars of a mortgage or charge | 15 December 2010 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
TM02 - Termination of appointment of secretary | 15 July 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 14 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 09 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
363a - Annual Return | 31 July 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
AA - Annual Accounts | 01 September 2005 | |
363a - Annual Return | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 09 August 2002 | |
AA - Annual Accounts | 15 January 2002 | |
225 - Change of Accounting Reference Date | 09 October 2001 | |
363s - Annual Return | 26 July 2001 | |
395 - Particulars of a mortgage or charge | 03 July 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2000 | |
288b - Notice of resignation of directors or secretaries | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
NEWINC - New incorporation documents | 10 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 July 2011 | Outstanding |
N/A |
Debenture | 27 June 2011 | Outstanding |
N/A |
Legal mortgage | 09 June 2011 | Outstanding |
N/A |
Legal mortgage | 09 June 2011 | Outstanding |
N/A |
Debenture | 10 December 2010 | Fully Satisfied |
N/A |
Legal charge | 05 June 2006 | Fully Satisfied |
N/A |
Legal charge | 21 April 2006 | Fully Satisfied |
N/A |
Debenture | 28 March 2006 | Fully Satisfied |
N/A |
Commercial mortgage | 22 June 2001 | Fully Satisfied |
N/A |