Advanced company searchLink opens in new window

ALTERA PRODUCTION UK LIMITED

Company number 03142470

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)
21 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2022 MA Memorandum and Articles of Association
15 Dec 2021 AA Full accounts made up to 31 December 2020
23 Jun 2021 AP01 Appointment of Mr. David Cannon as a director on 17 June 2021
21 Jun 2021 TM01 Termination of appointment of Stig Morten Helland as a director on 17 June 2021
02 Mar 2021 MR01 Registration of charge 031424700007, created on 1 March 2021
26 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
25 Aug 2020 MA Memorandum and Articles of Association
25 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
13 May 2020 AD01 Registered office address changed from C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 13 May 2020
28 Apr 2020 TM01 Termination of appointment of Anne Elizabeth Liversedge as a director on 28 April 2020
28 Apr 2020 AP01 Appointment of Mr William James Duthie as a director on 28 April 2020
15 Apr 2020 CH01 Director's details changed for Mr William James Delday on 24 March 2020
15 Apr 2020 CH01 Director's details changed for Mr Stig Morten Helland on 24 March 2020
12 Apr 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
12 Apr 2020 PSC07 Cessation of Teekay Corporation as a person with significant control on 3 July 2018
12 Apr 2020 PSC02 Notification of Brookfield Asset Management Inc. as a person with significant control on 3 July 2018
04 Nov 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates