- Company Overview for ALTAMIRA ESTATE LIMITED (04846905)
- Filing history for ALTAMIRA ESTATE LIMITED (04846905)
- People for ALTAMIRA ESTATE LIMITED (04846905)
- More for ALTAMIRA ESTATE LIMITED (04846905)
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) |
---|---|---|---|
05 Dec 2024 | AP01 | Appointment of Mrs Judith Mary Glide as a director on 4 December 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of James Hearfield as a director on 4 December 2024 | |
17 Oct 2024 | AP03 | Appointment of Mr Ian Edward Fox as a secretary on 17 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from 41 Rolle Street Exmouth Devon EX8 2SN United Kingdom to 7 Stevenstone Road Exmouth EX8 2EP on 17 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 31 August 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Ms Janet Archer Nicholls on 31 August 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 41 Rolle Street Exmouth Devon EX8 2SN on 2 September 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
11 Dec 2023 | TM02 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 7 December 2023 | |
11 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Ms Janet Archer Nicholls on 5 October 2023 | |
05 Oct 2023 | CH04 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 5 October 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
14 Jun 2023 | AD01 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 14 June 2023 | |
12 Jan 2023 | AP01 | Appointment of Ms Janet Archer Nicholls as a director on 2 January 2023 | |
11 Jan 2023 | TM01 | Termination of appointment of Cyril Andreas Harrison as a director on 2 January 2023 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Raymond Barlow on 9 December 2022 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | CH04 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 26 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Jul 2022 | CH04 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 26 July 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates |