Advanced company searchLink opens in new window

ALTIS MANAGEMENT SERVICES LIMITED

Company number 06574460

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
18 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
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