- Company Overview for ALTOS PROPERTIES LIMITED (07399515)
- Filing history for ALTOS PROPERTIES LIMITED (07399515)
- People for ALTOS PROPERTIES LIMITED (07399515)
- Charges for ALTOS PROPERTIES LIMITED (07399515)
- More for ALTOS PROPERTIES LIMITED (07399515)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
13 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Apr 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 June 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Gary Peter Rafferty as a director on 31 October 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Steven James Peck as a director on 31 October 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Ruth Helen Peck as a director on 31 October 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Stephen Ronald Lomax as a director on 31 October 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Wendy Lomax as a director on 31 October 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of Steven James Peck as a secretary on 31 October 2019 | |
27 Nov 2019 | PSC02 | Notification of Kmk Properties Limited as a person with significant control on 31 October 2019 | |
27 Nov 2019 | PSC07 | Cessation of Chandos Altos Limited as a person with significant control on 31 October 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from Tower Grange 2 Grange Lane Formby Merseyside L37 7BR to 48 Lomond Avenue Blackpool FY3 9NB on 27 November 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
18 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 073995150006 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 073995150009 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 073995150010 in full |