- Company Overview for ALTUM PARTNERS CONSULTING LIMITED (08481282)
- Filing history for ALTUM PARTNERS CONSULTING LIMITED (08481282)
- People for ALTUM PARTNERS CONSULTING LIMITED (08481282)
- Charges for ALTUM PARTNERS CONSULTING LIMITED (08481282)
- More for ALTUM PARTNERS CONSULTING LIMITED (08481282)
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) |
---|---|---|---|
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
24 Oct 2019 | SH08 | Change of share class name or designation | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | PSC08 | Notification of a person with significant control statement | |
16 May 2018 | PSC07 | Cessation of Edward James Jonathan Nash-Steer as a person with significant control on 15 January 2018 | |
16 May 2018 | PSC07 | Cessation of David Stephen Mcdowell as a person with significant control on 15 January 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2018 | SH08 | Change of share class name or designation | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | AP01 | Appointment of Miss Louise Marcroft as a director on 15 January 2018 | |
26 Oct 2017 | AD01 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 3 London Bridge Street London SE1 9SG on 26 October 2017 | |
22 May 2017 | MR01 | Registration of charge 084812820001, created on 19 May 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Patrick Richard Glydon on 1 January 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |