- Company Overview for ALTIN HOMES LIMITED (05428498)
- Filing history for ALTIN HOMES LIMITED (05428498)
- People for ALTIN HOMES LIMITED (05428498)
- Charges for ALTIN HOMES LIMITED (05428498)
- More for ALTIN HOMES LIMITED (05428498)
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
|
|
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
|
|
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
|
|
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 |