Advanced company searchLink opens in new window

ALTERA PRODUCTION UK LIMITED

Company number 03142470

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)
07 Dec 2018 AP01 Appointment of Mrs Anne Elizabeth Liversedge as a director on 13 November 2018
07 Dec 2018 AP01 Appointment of Mr William James Delday as a director on 13 November 2018
07 Dec 2018 TM01 Termination of appointment of Christopher Brett as a director on 13 November 2018
07 Dec 2018 TM01 Termination of appointment of Tor Olav Bye-Andersen as a director on 13 November 2018
12 Mar 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 AD02 Register inspection address has been changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1 3rd Floor, 11-12 st James’S Square London SW1Y 5LB
18 Aug 2017 AD02 Register inspection address has been changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
02 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
17 Dec 2016 AD03 Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS
16 Dec 2016 AD02 Register inspection address has been changed to 20-22 Bedford Row London WC1R 4JS
05 Dec 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD on 5 December 2016
31 Oct 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AP01 Appointment of Mr Stig Morten Helland as a director on 7 March 2016
10 Mar 2016 TM01 Termination of appointment of Dennis Law as a director on 7 March 2016
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
17 Nov 2015 TM01 Termination of appointment of Peter Lytzen as a director on 12 November 2015
17 Nov 2015 AP01 Appointment of Mr Christopher Brett as a director on 12 November 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
23 Oct 2014 MR01 Registration of charge 031424700006, created on 17 October 2014
23 Oct 2014 MR01 Registration of charge 031424700005, created on 17 October 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013