- Company Overview for ALMA CAPITAL HOLDINGS LTD (10500812)
- Filing history for ALMA CAPITAL HOLDINGS LTD (10500812)
- People for ALMA CAPITAL HOLDINGS LTD (10500812)
- More for ALMA CAPITAL HOLDINGS LTD (10500812)
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) |
---|---|---|---|
14 Jan 2025 | CH01 | Director's details changed for Ms Natasha Guerra on 14 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 24-28 Bloomsbury Way London WC1A 2SN on 14 January 2025 | |
20 Dec 2024 | CH01 | Director's details changed for Ms Natasha Guerra on 20 December 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from 18 Runway East London Bridge 18 Crucifix Lane London SE1 3JW England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 December 2024 | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Dec 2024 | CH01 | Director's details changed | |
09 Dec 2024 | CH01 | Director's details changed for Ms Natasha Guerra on 9 December 2024 | |
09 Dec 2024 | PSC04 | Change of details for Ms Natasha Guerra as a person with significant control on 9 December 2024 | |
06 Dec 2024 | CERTNM |
Company name changed alma real estate LTD\certificate issued on 06/12/24
|
|
06 Dec 2024 | CONNOT | Change of name notice | |
02 Oct 2024 | AP01 | Appointment of Ms Natasha Guerra as a director on 2 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Angel Guerra as a director on 2 October 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Andrew Russell Williams as a director on 2 October 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Angel Guerra as a director on 2 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Andrew Russell Williams as a director on 2 October 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
07 Feb 2023 | AD01 | Registered office address changed from Runway East Finsbury Park 46 Clifton Terrace London N4 3JP England to 18 Runway East London Bridge 18 Crucifix Lane London SE1 3JW on 7 February 2023 | |
21 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|