- Company Overview for ALTAVIA UK GROUP LIMITED (02527817)
- Filing history for ALTAVIA UK GROUP LIMITED (02527817)
- People for ALTAVIA UK GROUP LIMITED (02527817)
- Charges for ALTAVIA UK GROUP LIMITED (02527817)
- More for ALTAVIA UK GROUP LIMITED (02527817)
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 Apr 2016 | TM01 | Termination of appointment of Dominique Marie Philippe Valentiny as a director on 18 April 2016 | |
14 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Didier De Jaeger as a director on 3 September 2015 | |
03 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Dale Kenneth Perry on 1 July 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Russell James Langridge on 1 July 2015 | |
19 Aug 2015 | CH01 | Director's details changed for James Campbell on 1 July 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Stuart Lee Becker on 1 July 2015 | |
19 Aug 2015 | CH03 | Secretary's details changed for Dale Kenneth Perry on 1 July 2015 | |
21 Oct 2014 | AUD | Auditor's resignation | |
13 Oct 2014 | AP01 | Appointment of Mr Nicholas Elliott White as a director on 10 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Lorenzo Bertagnolio as a director on 10 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Sebastien Pierre Rene Reydon as a director on 10 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Raphael Palti as a director on 10 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mrs Dominique Marie Philippe Valentiny as a director on 10 October 2014 | |
25 Sep 2014 | AA | Full accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Nov 2013 | MR01 | Registration of charge 025278170007 | |
09 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
24 Sep 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
31 Aug 2012 | AD01 | Registered office address changed from Bridgewater House 4 Queensbridge Northampton NN4 7BF on 31 August 2012 | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 |