ALTONVILLE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06265664 |
Category | Private Limited Company |
Incorporated | 01 Jun 2007 |
Age | 17 years, 17 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062656640005
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
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
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
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
Legacy
Date: 16 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 04 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
CARE OF SMITHS ACCOUNTANTS UNIT 114 BOSTON HOUSE,WANTAGE,OX12 9FF
Number: | 08500779 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH VLADIMIR PENCHEV
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009119 |
Status: | ACTIVE |
Category: | Limited Partnership |
OFFICE 3, UNIT R,WATFORD,WD24 4YY
Number: | 09743873 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A HALL GATE,DONCASTER,DN1 3NA
Number: | 11691031 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE,DOWNPATRICK,BT30 9UP
Number: | NI062695 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8TH FLOOR,1 NEW OXFORD STREET,WC1A 1PF
Number: | 01521821 |
Status: | LIQUIDATION |
Category: | Private Limited Company |