- Company Overview for ALTER AGENCY LTD. (02951210)
- Filing history for ALTER AGENCY LTD. (02951210)
- People for ALTER AGENCY LTD. (02951210)
- Charges for ALTER AGENCY LTD. (02951210)
- More for ALTER AGENCY LTD. (02951210)
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) |
---|---|---|---|
18 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | AP01 | Appointment of Ms Lucy Finnegan as a director on 24 June 2015 | |
14 Apr 2016 | MR01 | Registration of charge 029512100005, created on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Peter Kellett as a director on 31 March 2016 | |
29 Jan 2016 | CERTNM |
Company name changed capitalize LIMITED\certificate issued on 29/01/16
|
|
29 Jan 2016 | CONNOT | Change of name notice | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
09 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | TM01 | Termination of appointment of Alison Forth as a director on 25 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Peter Kellett as a director on 26 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 52 Thrale Street London SE1 9HW on 26 March 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 May 2014 | TM02 | Termination of appointment of Alison Forth as a secretary | |
04 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr Richard Anthony Moore on 20 June 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AD01 | Registered office address changed from 1 Reef House Coral Row Plantation Wharf London SW11 3UF on 12 April 2013 | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Mr Richard Anthony Moore on 1 January 2012 | |
11 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |