Advanced company searchLink opens in new window

ALTON MANOR LIMITED

Company number 06756439

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)
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
  • GBP 100
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
  • GBP 100
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