- Company Overview for ALTAIR FILTER TECHNOLOGY GROUP LIMITED (04543176)
- Filing history for ALTAIR FILTER TECHNOLOGY GROUP LIMITED (04543176)
- People for ALTAIR FILTER TECHNOLOGY GROUP LIMITED (04543176)
- Charges for ALTAIR FILTER TECHNOLOGY GROUP LIMITED (04543176)
- More for ALTAIR FILTER TECHNOLOGY GROUP LIMITED (04543176)
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) |
---|---|---|---|
26 Sep 2018 | AP01 |
Appointment of James Edward Dennison as a director on 24 September 2018
|
|
26 Sep 2018 | TM01 | Termination of appointment of Timothy Robert Hill as a director on 24 September 2018 | |
13 Aug 2018 | PSC02 | Notification of Altair Holdings Uk Limited as a person with significant control on 13 July 2018 | |
13 Aug 2018 | PSC07 | Cessation of Ge Transportation Systems Ltd as a person with significant control on 13 July 2018 | |
29 Dec 2017 | PSC02 | Notification of Ge Transportation Systems Ltd as a person with significant control on 6 April 2016 | |
29 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
04 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jan 2014 | CC04 | Statement of company's objects | |
04 Jan 2014 | SH02 | Consolidation of shares on 20 December 2013 | |
04 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2014 | SH08 | Change of share class name or designation | |
04 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | TM01 | Termination of appointment of Paul Sennett as a director | |
13 Dec 2013 | AD01 | Registered office address changed from 3 Omega Park Alton Hampshire GU34 2QE United Kingdom on 13 December 2013 | |
13 Dec 2013 | AP01 | Appointment of Peter Daryl Everett as a director | |
13 Dec 2013 | AP01 | Appointment of Timothy Robert Hill as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Paul Richardson as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Christian Boyce as a director |