ALTERRA CORPORATE CAPITAL 3 LIMITED
Company number 04513846
- Company Overview for ALTERRA CORPORATE CAPITAL 3 LIMITED (04513846)
- Filing history for ALTERRA CORPORATE CAPITAL 3 LIMITED (04513846)
- People for ALTERRA CORPORATE CAPITAL 3 LIMITED (04513846)
- Charges for ALTERRA CORPORATE CAPITAL 3 LIMITED (04513846)
- More for ALTERRA CORPORATE CAPITAL 3 LIMITED (04513846)
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) |
---|---|---|---|
12 Jun 2013 | TM01 | Termination of appointment of Peter Minton as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Andrew John Davies as a director | |
04 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 45 | |
03 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
13 Mar 2012 | TM01 | Termination of appointment of Tracey Lillington as a director | |
21 Dec 2011 | AP01 | Appointment of Ms Tracey Olivia Lillington as a director | |
14 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 48 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Adam Charles Mullan on 15 September 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
10 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | TM01 | Termination of appointment of Lance Gibbins as a director | |
02 Jun 2011 | CH01 | Director's details changed for Mr Peter Andrew Minton on 2 June 2011 | |
02 Jun 2011 | CH01 | Director's details changed for Mr Lance John Gibbins on 2 June 2011 | |
02 Jun 2011 | CH03 | Secretary's details changed for Mr Paul Michael Armfield on 2 June 2011 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 46 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 47 | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 45 | |
20 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 44 | |
14 May 2010 | CERTNM |
Company name changed max corporate capital 3 LTD.\certificate issued on 14/05/10
|
|
14 May 2010 | CONNOT | Change of name notice | |
14 May 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Peter Andrew Minton on 1 February 2010 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Adam Mullan on 28 October 2009 |