- Company Overview for ALTUM PARTNERS CONSULTING LIMITED (08481282)
- Filing history for ALTUM PARTNERS CONSULTING LIMITED (08481282)
- People for ALTUM PARTNERS CONSULTING LIMITED (08481282)
- Charges for ALTUM PARTNERS CONSULTING LIMITED (08481282)
- More for ALTUM PARTNERS CONSULTING LIMITED (08481282)
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) |
---|---|---|---|
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from Rye Hill Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RD to 85 Tottenham Court Road London W1T 4TQ on 19 August 2014 | |
15 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | CH01 | Director's details changed for Edward James Jonathan Nash-Steer on 4 February 2014 | |
15 May 2014 | CH01 | Director's details changed for Mr David Stephen Mcdowell on 9 April 2013 | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
08 May 2014 | AP01 | Appointment of Mr Patrick Richard Glydon as a director | |
08 Apr 2014 | AP01 | Appointment of Edward James Jonathan Nash-Steer as a director | |
15 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Jan 2014 | SH08 | Change of share class name or designation | |
15 Jan 2014 | SH02 | Sub-division of shares on 9 January 2014 | |
15 Jan 2014 | CC04 | Statement of company's objects | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | NEWINC | Incorporation |