- Company Overview for ALTORIA DEVELOPMENT LIMITED (09040984)
- Filing history for ALTORIA DEVELOPMENT LIMITED (09040984)
- People for ALTORIA DEVELOPMENT LIMITED (09040984)
- Charges for ALTORIA DEVELOPMENT LIMITED (09040984)
- More for ALTORIA DEVELOPMENT LIMITED (09040984)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
22 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 April 2023 | |
23 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
30 Jun 2021 | PSC05 | Change of details for Altoria Group Ltd as a person with significant control on 1 January 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mrs Victoria Ann Fleming on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Alan Fleming on 28 June 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Apr 2021 | AD01 | Registered office address changed from 13 Telford Court Morpeth Northumberland NE61 2DB United Kingdom to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 April 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Alan Fleming on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Victoria Fleming on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Victoria Fleming on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Alan Fleming on 4 January 2021 | |
06 Aug 2020 | MR01 | Registration of charge 090409840007, created on 31 July 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
13 Feb 2020 | MR01 | Registration of charge 090409840006, created on 7 February 2020 | |
04 Nov 2019 | MR04 | Satisfaction of charge 090409840005 in full | |
04 Nov 2019 | MR04 | Satisfaction of charge 090409840004 in full | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mrs Victoria Fleming on 14 August 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates |