Advanced company searchLink opens in new window

ALTRAD MTD LIMITED

Company number 02150279

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)
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
21 Jan 2019 AP03 Appointment of James Arthur Fassenfelt as a secretary on 15 January 2019
25 Oct 2018 AP01 Appointment of Mr James Arthur Fassenfelt as a director on 15 October 2018
17 Sep 2018 TM01 Termination of appointment of Mehmet Ibrahim Osman as a director on 17 September 2018
17 Sep 2018 TM02 Termination of appointment of Mehmet Ibrahim Osman as a secretary on 17 September 2018
03 Sep 2018 TM01 Termination of appointment of Eric Martin Barratt as a director on 31 August 2018
15 Feb 2018 AA Accounts for a small company made up to 31 August 2017
15 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
07 Dec 2017 PSC02 Notification of Trad Scaffolding Co. Limited as a person with significant control on 10 November 2017
07 Dec 2017 PSC07 Cessation of Altrad Nsg Limited as a person with significant control on 10 November 2017
26 Oct 2017 TM02 Termination of appointment of Robert John Callaghan as a secretary on 25 October 2017
26 Oct 2017 AP03 Appointment of Mr Mehmet Ibrahim Osman as a secretary on 25 October 2017
15 Sep 2017 AP01 Appointment of Mr Mehmet Ibrahim Osman as a director on 14 September 2017
15 Sep 2017 TM01 Termination of appointment of Alan John Charles Skeats as a director on 14 September 2017
06 Sep 2017 AD01 Registered office address changed from Trad House Imperial Street Bromley-by-Bow London E3 3ED England to South Tower 26 Elmfield Road Bromley Greater London BR1 1LR on 6 September 2017
05 Jul 2017 AP01 Appointment of Mr Eric Martin Barratt as a director on 5 July 2017
23 Jun 2017 TM01 Termination of appointment of Sarah Lucy Vanes as a director on 21 June 2017
07 Jun 2017 AA Accounts for a small company made up to 31 August 2016
27 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 08/01/2017
17 Jan 2017 TM01 Termination of appointment of Raymond Kennedy Neilson as a director on 16 January 2017
17 Jan 2017 TM01 Termination of appointment of Mohed Altrad as a director on 16 January 2017
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 27/03/2017
05 Oct 2016 AD01 Registered office address changed from Fourth Avenue Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR to Trad House Imperial Street Bromley-by-Bow London E3 3ED on 5 October 2016
15 Jun 2016 TM01 Termination of appointment of Robert John Callaghan as a director on 14 June 2016
15 Jun 2016 TM01 Termination of appointment of Michael Timothy Carr as a director on 14 June 2016