Advanced company searchLink opens in new window

ALTIRA BUSINESS PARK II LIMITED

Company number 06225143

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)
20 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
20 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
08 Jan 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020
08 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
08 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
08 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
17 Jan 2020 AA Audit exemption subsidiary accounts made up to 30 April 2019
17 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/19
17 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/19
17 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
24 Apr 2019 MR04 Satisfaction of charge 1 in full
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
22 Jan 2019 AA Audit exemption subsidiary accounts made up to 30 April 2018
22 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/18
22 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
22 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
31 Oct 2018 AP01 Appointment of Mr Philip Owen Van Reyk as a director on 31 October 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
10 Jan 2018 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 9 January 2018
26 Oct 2017 AP03 Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
21 Sep 2017 MR01 Registration of charge 062251430006, created on 15 September 2017
31 Aug 2017 MR04 Satisfaction of charge 2 in full