Advanced company searchLink opens in new window

ALTIN HOMES LIMITED

Company number 05428498

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)
27 Mar 2018 MR04 Satisfaction of charge 054284980007 in full
27 Mar 2018 MR04 Satisfaction of charge 054284980005 in full
27 Mar 2018 MR01 Registration of charge 054284980009, created on 21 March 2018
08 Mar 2018 MR01 Registration of charge 054284980008, created on 2 March 2018
06 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Nov 2016 MR01 Registration of charge 054284980007, created on 15 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
18 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AD01 Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 3 December 2015
20 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,663,000
03 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AP03 Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015
25 Mar 2015 TM02 Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015
21 Mar 2015 MR01 Registration of charge 054284980006, created on 9 March 2015
20 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,663,000
20 Oct 2014 CH01 Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014
20 Oct 2014 CH01 Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014
20 Oct 2014 CH03 Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 MR01 Registration of charge 054284980005, created on 25 July 2014
09 May 2014 AD01 Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014
16 Apr 2014 AD01 Registered office address changed from Grove House, 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014
14 Jan 2014 MR01 Registration of charge 054284980004
18 Dec 2013 MR04 Satisfaction of charge 2 in full