- Company Overview for ALTIA LIMITED (11546282)
- Filing history for ALTIA LIMITED (11546282)
- People for ALTIA LIMITED (11546282)
- Charges for ALTIA LIMITED (11546282)
- More for ALTIA LIMITED (11546282)
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 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | PSC07 | Cessation of Anthony Neil Harker as a person with significant control on 23 December 2023 | |
14 May 2024 | PSC02 | Notification of Altia Estates Ltd as a person with significant control on 23 December 2023 | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2024 | SH08 | Change of share class name or designation | |
22 Mar 2024 | MA | Memorandum and Articles of Association | |
20 Mar 2024 | AD01 | Registered office address changed from Rievaulx House 1 st. Marys Court York YO24 1AH England to Three Arches Cliffe Common Selby YO8 6PA on 20 March 2024 | |
19 Mar 2024 | PSC07 | Cessation of Hayley Jane Thomis as a person with significant control on 22 December 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
28 Jul 2022 | AD01 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to Rievaulx House 1 st. Marys Court York YO24 1AH on 28 July 2022 | |
29 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | CH03 | Secretary's details changed for Hayley Jane Thomis on 2 November 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Miss Hayley Jane Thomis on 2 November 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Kelsey Leigh Harker on 2 November 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Anthony Neil Harker on 2 November 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Cally Jo Harker on 2 November 2020 | |
04 Feb 2021 | PSC04 | Change of details for Miss Hayley Jane Thomis as a person with significant control on 2 November 2020 | |
04 Feb 2021 | PSC04 | Change of details for Anthony Neil Harker as a person with significant control on 2 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from The Three Arches Cliffe Common Selby North Yorkshire YO8 6PA United Kingdom to 33 Park Place Leeds LS1 2RY on 2 November 2020 |