Advanced company searchLink opens in new window

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED

Company number 08738765

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)
09 Mar 2021 CAP-SS Solvency Statement dated 16/02/21
09 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2020 AA Full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
24 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
23 Oct 2018 PSC05 Change of details for Almacantar Limited as a person with significant control on 27 April 2016
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 MR04 Satisfaction of charge 087387650002 in full
28 Mar 2018 MR04 Satisfaction of charge 087387650001 in full
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 1,070,100
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
03 May 2017 SH01 Statement of capital following an allotment of shares on 21 April 2017
  • GBP 960,100
18 Nov 2016 AP01 Appointment of Mr Jonathan Robert Stewart Paul as a director on 17 November 2016
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 840,100
28 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Sep 2016 AP03 Appointment of Mr Richard William Painter as a secretary on 11 April 2016
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 725,100
18 Aug 2016 AA Full accounts made up to 31 December 2015
03 May 2016 TM01 Termination of appointment of Hugh Edward Francis Sayer as a director on 29 April 2016
15 Apr 2016 AP01 Appointment of Mr Matthew Filkin as a director on 11 April 2016
05 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 105,100
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 105,100