ALTUS GROUP LTD
Status | ACTIVE |
Company No. | 04335500 |
Category | Private Limited Company |
Incorporated | 06 Dec 2001 |
Age | 22 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ALTUS GROUP LTD is an active private limited company with number 04335500. It was incorporated 22 years, 5 months, 26 days ago, on 06 December 2001. The company address is Unit D Crescent Trade Park Unit D Crescent Trade Park, Redditch, B98 9DZ, Worcestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Mortgage satisfy charge full
Date: 14 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Ellis Booth
Change date: 2021-02-01
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Ddj Holdings Limited
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Nicholas Booth
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-25
Officer name: Mr Joseph Ellis Booth
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Ellis Booth
Change date: 2019-11-04
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-06
Officer name: Richard Nicholas Booth
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Ddj Holdings Limited
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Ellis Booth
Appointment date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-01
Psc name: Ddj Holdings Limited
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Gareth Thomas Jones
Change date: 2019-08-01
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nicholas Booth
Change date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
New address: Unit D Crescent Trade Park Moons Moat Drive Redditch Worcestershire B98 9DZ
Old address: 9 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nicholas Booth
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Richard Nicholas Booth
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nicholas Booth
Change date: 2016-11-23
Documents
Change sail address company with new address
Date: 18 Jul 2016
Category: Address
Type: AD02
New address: Almswood House 93 High Street Evesham Worcestershire WR11 4DU
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 17 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043355000003
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Eyres
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Old address: 9 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX England
Change date: 2014-01-10
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Old address: Unit 25 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX United Kingdom
Change date: 2014-01-10
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Gareth Thomas Jones
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Eyres
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change registered office address company with date old address
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-07
Old address: Brandon Cottage Martcombe Road Easton in Gordano BS20 0QE
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Armstrong
Documents
Resolution
Date: 19 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 19 May 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 09 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 09 Feb 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nicholas Booth
Change date: 2009-12-06
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Bruce Armstrong
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark greenslade
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Capital
Type: 169
Description: £ ic 100000/85000 29/10/07 £ sr 15000@1=15000
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2007
Category: Capital
Type: 169
Description: £ sr 11250@1 10/10/06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 05 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 02/12/04 from: 94 wilderspool causeway warrington cheshire WA4 6PU
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/03/02
Documents
Resolution
Date: 02 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 2,LONDON,E2 8AG
Number: | OC371018 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DUMFRIES AND GALLOWAY HOUSING PARTNERSHIP LIMITED
GRIERSON HOUSE,BANKEND ROAD,DG1 4ZS
Number: | SC220297 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
110-112 SHEFFIELD ROAD,BARNSLEY,S70 1JB
Number: | 08723701 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ALBERT ROAD,STOKE-ON-TRENT,ST4 8HE
Number: | 09997913 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FREELEY ROAD,HAVANT,PO9 4AQ
Number: | 09874329 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 AVERILL ROAD,BIRMINGHAM,B26 2EQ
Number: | 09295080 |
Status: | ACTIVE |
Category: | Private Limited Company |