Advanced company searchLink opens in new window

ALTAIR CAPITAL LLP

Company number OC329755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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