- Company Overview for ALTA LOMA MGMT LTD (06484143)
- Filing history for ALTA LOMA MGMT LTD (06484143)
- People for ALTA LOMA MGMT LTD (06484143)
- Charges for ALTA LOMA MGMT LTD (06484143)
- More for ALTA LOMA MGMT LTD (06484143)
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) |
---|---|---|---|
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
04 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
15 Feb 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
03 Feb 2011 | CH03 | Secretary's details changed for Kerry Newman on 28 May 2010 | |
03 Feb 2011 | CH01 | Director's details changed for Andrew David Keith Hipkiss on 28 May 2010 | |
03 Feb 2011 | AD01 | Registered office address changed from 1 Hepburn Mews London SW11 3RN on 3 February 2011 | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
14 Jun 2010 | CERTNM |
Company name changed access all areas media LIMITED\certificate issued on 14/06/10
|
|
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Andrew David Keith Hipkiss on 1 October 2009 | |
29 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |