- Company Overview for ALTON MANOR LIMITED (06756439)
- Filing history for ALTON MANOR LIMITED (06756439)
- People for ALTON MANOR LIMITED (06756439)
- Charges for ALTON MANOR LIMITED (06756439)
- More for ALTON MANOR LIMITED (06756439)
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) |
---|---|---|---|
21 Oct 2015 | CH01 | Director's details changed for Mr Vikram Navnitlal Shah on 21 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Neel Vikram Shah on 21 October 2015 | |
21 Oct 2015 | CH03 | Secretary's details changed for Mrs Kumud Shah on 21 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mrs Kumud Shah on 21 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Anuj Vikram Shah on 21 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 45-47 Tudor Road Harrow Middlesex HA3 5PQ to 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ on 21 October 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
27 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2010 | AD02 | Register inspection address has been changed | |
27 Jan 2010 | CH01 | Director's details changed for Mrs Kumud Shah on 22 November 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Vikram Navnitlal Shah on 22 November 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Neel Vikram Shah on 22 November 2009 |