Advanced company searchLink opens in new window

ALTIRA BUSINESS PARK 1 LTD

Company number 05900438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
02 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
02 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
26 Oct 2017 AP01 Appointment of Mr Sean Millgate as a director on 4 October 2017
26 Oct 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
26 Oct 2017 AP03 Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
14 Mar 2017 AA Audit exemption subsidiary accounts made up to 30 April 2016
14 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
28 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
28 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
25 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
23 May 2016 CH01 Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016
04 Feb 2016 AP01 Appointment of Mr Philip Owen Van Reyk as a director on 4 January 2016
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
14 May 2015 TM01 Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
08 Jul 2014 CH01 Director's details changed for John Stephen Faith on 30 June 2014
02 Jul 2014 AD01 Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 TM01 Termination of appointment of David Tatterton as a director
15 Nov 2013 MR01 Registration of charge 059004380008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Nov 2013 MR01 Registration of charge 059004380006