- Company Overview for NW ALTO HEADLEASE LTD (09545985)
- Filing history for NW ALTO HEADLEASE LTD (09545985)
- People for NW ALTO HEADLEASE LTD (09545985)
- Charges for NW ALTO HEADLEASE LTD (09545985)
- More for NW ALTO HEADLEASE LTD (09545985)
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) |
---|---|---|---|
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
24 Apr 2021 | CH01 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 | |
08 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 095459850002, created on 17 December 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
15 Feb 2020 | AP01 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 | |
13 Nov 2019 | TM01 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
08 Nov 2018 | MR04 | Satisfaction of charge 095459850001 in full | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
28 Dec 2017 | PSC05 | Change of details for Quintain Alto Investment Holdco Limited as a person with significant control on 1 December 2017 | |
17 Dec 2017 | CH03 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Mr Rajesh Shah on 1 December 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY United Kingdom to 180 Great Portland Street London W1W 5QZ on 3 December 2017 | |
04 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Aug 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
06 Jul 2017 | AP01 | Appointment of Mr Michael Ben Jenkins as a director on 5 July 2017 |