- Company Overview for ALTERIS PARTNERS LIMITED (09383770)
- Filing history for ALTERIS PARTNERS LIMITED (09383770)
- People for ALTERIS PARTNERS LIMITED (09383770)
- More for ALTERIS PARTNERS LIMITED (09383770)
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) |
---|---|---|---|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 22 October 2018
|
|
25 Apr 2018 | AP01 | Appointment of Mr Bertram Richard Broadhead as a director on 25 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
24 Oct 2016 | AP01 | Appointment of Mr Gerhard Leonhard Dunstheimer as a director on 18 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Ellison James John Riddle as a director on 18 October 2016 | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 May 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 25 Sackville Street London W1S 3AX to 31-35 Beak Street London W1F 9SX on 15 February 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Feb 2015 | AD01 | Registered office address changed from 68 Linden Gardens London W4 2EW United Kingdom to 25 Sackville Street London W1S 3AX on 12 February 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Thomas Edward Lockyer Walsh on 27 January 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|