- Company Overview for ALTAIR CAPITAL LLP (OC329755)
- Filing history for ALTAIR CAPITAL LLP (OC329755)
- People for ALTAIR CAPITAL LLP (OC329755)
- More for ALTAIR CAPITAL LLP (OC329755)
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) |
---|---|---|---|
08 Oct 2021 | LLAD02 | Location of register of charges has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 1 Cornhill London EC3V 3nd | |
08 Oct 2021 | LLAD01 | Registered office address changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 1 Cornhill London EC3V 3nd on 8 October 2021 | |
27 Sep 2021 | LLPSC04 | Change of details for Mr Brian O'donohue as a person with significant control on 12 August 2021 | |
27 Sep 2021 | LLPSC04 | Change of details for Mr Allan Frederick Gibbins as a person with significant control on 12 August 2021 | |
16 Aug 2021 | LLCH01 | Member's details changed for Miss Michaela Madeleine Rolfe on 12 August 2021 | |
16 Aug 2021 | LLPSC02 | Notification of Altair Research Limited as a person with significant control on 12 August 2021 | |
16 Aug 2021 | LLCH01 | Member's details changed for Mr Peter John Chard on 12 August 2021 | |
16 Aug 2021 | LLPSC07 | Cessation of Michaela Madeleine Rolfe as a person with significant control on 12 August 2021 | |
16 Aug 2021 | LLPSC07 | Cessation of Peter John Chard as a person with significant control on 12 August 2021 | |
16 Aug 2021 | LLPSC01 | Notification of Allan Frederick Gibbins as a person with significant control on 12 August 2021 | |
16 Aug 2021 | LLPSC01 | Notification of Brian O'donohue as a person with significant control on 12 August 2021 | |
13 Aug 2021 | LLAP02 | Appointment of Altair Research Limited as a member on 12 August 2021 | |
13 Aug 2021 | LLAP01 | Appointment of Mr Allan Frederick Gibbins as a member on 12 August 2021 | |
13 Aug 2021 | LLAP01 | Appointment of Mr Brian O'donohue as a member on 12 August 2021 | |
13 Jul 2021 | LLCS01 | Confirmation statement made on 12 July 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2020 | LLAD01 | Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU on 23 November 2020 | |
05 Nov 2020 | LLNM01 | Change of name notice | |
05 Nov 2020 | CERTNM |
Company name changed rok capital LLP\certificate issued on 05/11/20
|
|
25 Sep 2020 | CERTNM |
Company name changed giltspur capital LLP\certificate issued on 25/09/20
|
|
25 Sep 2020 | LLNM01 | Change of name notice | |
13 Jul 2020 | LLCS01 | Confirmation statement made on 12 July 2020 with no updates | |
24 Apr 2020 | LLPSC04 | Change of details for Miss Michaela Madeleine Rolfe as a person with significant control on 22 April 2020 | |
24 Apr 2020 | LLPSC04 | Change of details for Mr Peter John Chard as a person with significant control on 22 April 2020 | |
24 Apr 2020 | LLPSC07 | Cessation of John Mark Wiltshire as a person with significant control on 22 April 2020 |