- Company Overview for ALMACANTAR LIMITED (07038904)
- Filing history for ALMACANTAR LIMITED (07038904)
- People for ALMACANTAR LIMITED (07038904)
- Charges for ALMACANTAR LIMITED (07038904)
- More for ALMACANTAR LIMITED (07038904)
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) |
---|---|---|---|
23 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
01 Oct 2020 | PSC02 | Notification of Almacantar Group Limited as a person with significant control on 22 March 2019 | |
01 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 October 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
14 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|
30 Nov 2018 | AP01 | Appointment of Mr Harry Ralph Chichester as a director on 28 November 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
06 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Mar 2018 | MR04 | Satisfaction of charge 070389040006 in full | |
28 Mar 2018 | MR04 | Satisfaction of charge 070389040005 in full | |
08 Dec 2017 | MR04 | Satisfaction of charge 070389040004 in full | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
18 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Dec 2016 | SH20 | Statement by Directors | |
13 Dec 2016 | SH19 |
Statement of capital on 13 December 2016
|
|
13 Dec 2016 | CAP-SS | Solvency Statement dated 14/11/16 | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
16 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 May 2016 | MR01 | Registration of charge 070389040007, created on 19 May 2016 | |
15 Apr 2016 | AP03 | Appointment of Mr Richard William Painter as a secretary on 11 April 2016 | |
10 Dec 2015 | TM02 | Termination of appointment of Lucy Rebekah Clarke as a secretary on 10 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|