ALTONVILLE PROPERTIES LIMITED

Tim O'Brien Accountants The Green Tim O'Brien Accountants The Green, Slough, SL3 9AS, England
StatusACTIVE
Company No.06265664
CategoryPrivate Limited Company
Incorporated01 Jun 2007
Age17 years, 17 days
JurisdictionEngland Wales

SUMMARY

ALTONVILLE PROPERTIES LIMITED is an active private limited company with number 06265664. It was incorporated 17 years, 17 days ago, on 01 June 2007. The company address is Tim O'Brien Accountants The Green Tim O'Brien Accountants The Green, Slough, SL3 9AS, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-28

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062656640005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-17

Officer name: Mr Andrew James Simpson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-30

Charge number: 062656640009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-30

Charge number: 062656640010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062656640008

Charge creation date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Simpson

Change date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mr Andrew James Simpson

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Simpson

Change date: 2021-04-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Simpson

Change date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: Tim O'brien Accountants the Green Datchet Slough SL3 9AS

Change date: 2020-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-02

Psc name: Mr Roger Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Taylor

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Taylor

Change date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-29

Charge number: 062656640006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062656640007

Charge creation date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 062656640004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 062656640005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 26 Red Lion Square London WC1R 4AG

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Roger Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Simpson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Change date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from garrick house 27A high street wimbledon village london SW19 5BY

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/10/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 18/06/07 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 01 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW OLIVER CRA LIMITED

CARE OF SMITHS ACCOUNTANTS UNIT 114 BOSTON HOUSE,WANTAGE,OX12 9FF

Number:08500779
Status:ACTIVE
Category:Private Limited Company
Number:LP009119
Status:ACTIVE
Category:Limited Partnership

CLOVER LINE LIMITED

OFFICE 3, UNIT R,WATFORD,WD24 4YY

Number:09743873
Status:ACTIVE
Category:Private Limited Company

CO SITE SERVICES LTD

15A HALL GATE,DONCASTER,DN1 3NA

Number:11691031
Status:ACTIVE
Category:Private Limited Company

DOWN TOWN TRANSPORT LTD

INNOVATION HOUSE,DOWNPATRICK,BT30 9UP

Number:NI062695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARTBOND LIMITED

8TH FLOOR,1 NEW OXFORD STREET,WC1A 1PF

Number:01521821
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source