- Company Overview for ALTRINCHAM PERFECTION LTD (09712040)
- Filing history for ALTRINCHAM PERFECTION LTD (09712040)
- People for ALTRINCHAM PERFECTION LTD (09712040)
- More for ALTRINCHAM PERFECTION LTD (09712040)
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) |
---|---|---|---|
27 Nov 2020 | AP01 | Appointment of Mr Yusuf Galadid as a director on 10 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Muneer Mustafa Mahamed as a person with significant control on 10 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Muneer Mustafa Mahamed as a director on 10 November 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 62 Commonwealth Avenue Hayes UB3 2PN England to 12 Cookham Close Southall UB2 4PG on 24 August 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from 7 Mill Place Caravan Park Slough SL3 9JD United Kingdom to 62 Commonwealth Avenue Hayes UB3 2PN on 13 August 2020 | |
13 Aug 2020 | PSC01 | Notification of Muneer Mustafa Mahamed as a person with significant control on 30 July 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Muneer Mustafa Mahamed as a director on 30 July 2020 | |
13 Aug 2020 | PSC07 | Cessation of Steve Loveridge as a person with significant control on 30 July 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Steve Loveridge as a director on 30 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
14 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from 19a High Street London SE25 6EZ England to 7 Mill Place Caravan Park Slough SL3 9JD on 6 December 2019 | |
06 Dec 2019 | PSC01 | Notification of Steve Loveridge as a person with significant control on 14 November 2019 | |
06 Dec 2019 | PSC07 | Cessation of Jacobo Porta Gonzalez as a person with significant control on 14 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Steve Loveridge as a director on 14 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Jacobo Porta Gonzalez as a director on 14 November 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
09 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 19a High Street London SE25 6EZ on 9 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 26 April 2019 | |
09 May 2019 | PSC01 | Notification of Jacobo Porta Gonzalez as a person with significant control on 26 April 2019 | |
09 May 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 26 April 2019 | |
09 May 2019 | AP01 | Appointment of Mr Jacobo Porta Gonzalez as a director on 26 April 2019 | |
13 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |