- Company Overview for ALTUM CAPITAL PARTNERS LIMITED (08986321)
- Filing history for ALTUM CAPITAL PARTNERS LIMITED (08986321)
- People for ALTUM CAPITAL PARTNERS LIMITED (08986321)
- More for ALTUM CAPITAL PARTNERS LIMITED (08986321)
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) |
---|---|---|---|
08 Nov 2017 | CH01 | Director's details changed for Mr Khaled Albuaijan on 27 October 2017 | |
08 Nov 2017 | PSC05 | Change of details for Altum Partners W.L.L. as a person with significant control on 5 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to One Fleet Place London England EC4M 7WS on 2 November 2017 | |
02 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
02 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 30 October 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 | |
04 Jun 2015 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Scott Nicol as a director on 1 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
Statement of capital on 2015-06-19
|
|
26 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
10 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
19 May 2014 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
19 May 2014 | TM01 | Termination of appointment of Vindex Limited as a director | |
19 May 2014 | AP01 | Appointment of Khaled Albuaijan as a director | |
19 May 2014 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
19 May 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
19 May 2014 | CERTNM |
Company name changed mm&s (5823) LIMITED\certificate issued on 19/05/14
|
|
11 Apr 2014 | TM01 | Termination of appointment of Christine Truesdale as a director | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|