- Company Overview for ALTUS GROUP (UK) LIMITED (06378488)
- Filing history for ALTUS GROUP (UK) LIMITED (06378488)
- People for ALTUS GROUP (UK) LIMITED (06378488)
- Charges for ALTUS GROUP (UK) LIMITED (06378488)
- More for ALTUS GROUP (UK) LIMITED (06378488)
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) |
---|---|---|---|
23 Feb 2012 | AD02 | Register inspection address has been changed | |
14 Feb 2012 | TM01 | Termination of appointment of Gary Yeoman as a director | |
13 Feb 2012 | AD01 | Registered office address changed from Newlands House 40 Berners Street London W1T 3NA on 13 February 2012 | |
02 Nov 2011 | SH19 |
Statement of capital on 2 November 2011
|
|
02 Nov 2011 | CAP-SS | Solvency statement dated 21/10/11 | |
02 Nov 2011 | SH20 | Statement by directors | |
02 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
10 Oct 2011 | AP03 | Appointment of Ms Liana Turrin as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Rose Oushalkas as a secretary | |
10 Oct 2011 | CH01 | Director's details changed for Mr Gary Yeoman on 1 October 2010 | |
01 Jul 2011 | AP01 | Appointment of Mr Alex Probyn as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Michael Milner as a director | |
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Feb 2011 | CH01 | Director's details changed for Mr Michael Milner on 28 January 2011 | |
12 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Michael Milner on 10 August 2010 | |
19 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
17 Nov 2009 | CH01 | Director's details changed | |
11 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 14 October 2009
|
|
10 Nov 2009 | CH01 | Director's details changed for Edward Frank Westlake on 1 October 2009 | |
04 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 14 October 2009
|