- Company Overview for ALTIS MANAGEMENT SERVICES LIMITED (06574460)
- Filing history for ALTIS MANAGEMENT SERVICES LIMITED (06574460)
- People for ALTIS MANAGEMENT SERVICES LIMITED (06574460)
- More for ALTIS MANAGEMENT SERVICES LIMITED (06574460)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
10 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
28 Apr 2022 | CH01 | Director's details changed for Ms Deborah Rogers on 21 January 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
04 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from 31 Alder Road London SW14 8ER to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 30 April 2019 | |
16 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of David Cathersides as a director on 29 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Ms Deborah Rogers as a director on 29 March 2017 | |
04 Aug 2016 | CERTNM |
Company name changed altis (real estate) LIMITED\certificate issued on 04/08/16
|
|
18 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
04 Apr 2016 | TM02 | Termination of appointment of Mayside Secretaries Limited as a secretary on 4 January 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |