ALTIORA INVESTMENTS LIMITED

7 Milbanke Court 7 Milbanke Court, Bracknell, RG12 1RP, England
StatusACTIVE
Company No.07438437
CategoryPrivate Limited Company
Incorporated12 Nov 2010
Age13 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

ALTIORA INVESTMENTS LIMITED is an active private limited company with number 07438437. It was incorporated 13 years, 6 months, 19 days ago, on 12 November 2010. The company address is 7 Milbanke Court 7 Milbanke Court, Bracknell, RG12 1RP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Old address: Sunnybrook George Green Road George Green Slough Buckinghamshire SL3 6BG

Change date: 2023-03-08

New address: 7 Milbanke Court Milbanke Way Bracknell RG12 1RP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074384370010

Charge creation date: 2021-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Reginald George Coombes

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Reginald George Coombes

Termination date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Daniel Reginald Coombes

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Reginald George Coombes

Notification date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074384370009

Charge creation date: 2020-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074384370008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074384370007

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Reginald George Coombes

Change date: 2018-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: C/O Rp & Co Carmargue Main Road Marchwood Southampton SO40 4UZ England

New address: Sunnybrook George Green Road George Green Slough Buckinghamshire SL3 6BG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074384370005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074384370006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074384370008

Charge creation date: 2017-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-28

Charge number: 074384370007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Daniel Reginald Coombes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 16 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-16

Charge number: 074384370006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 16 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074384370005

Charge creation date: 2016-11-16

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074384370003

Charge creation date: 2016-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074384370004

Charge creation date: 2016-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Old address: C/O Rp&Co Accounting Services Ltd Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR

Change date: 2016-03-08

New address: C/O Rp & Co Carmargue Main Road Marchwood Southampton SO40 4UZ

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074384370002

Charge creation date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-30

Charge number: 074384370001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2014

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-01

Officer name: Josephine Susan Coombes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2014

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-01

Officer name: William Alfred George Coombes Mbe

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: C/O Rp@Co Acounting Services Limited Unit 27 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England

Change date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Old address: Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England

Change date: 2013-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: Unit C Ando House School Lane, Chandlers Ford Eastleigh Hampshire SO53 4DY United Kingdom

Change date: 2010-11-15

Documents

View document PDF

Incorporation company

Date: 12 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXEL RENOVATIONS LIMITED

120 VALETTA ROAD,LONDON,W3 7TH

Number:04025017
Status:ACTIVE
Category:Private Limited Company

BODS IN JOBS RECRUITMENT LIMITED

72 SALISBURY ROAD,SOUTHAMPTON,SO40 3JB

Number:11421577
Status:ACTIVE
Category:Private Limited Company

CAPITAL PRESS LIMITED

UNIT 101 THOMAS WAY LAKESVIEW BUSINESS PARK,CANTERBURY,CT3 4NH

Number:09611617
Status:ACTIVE
Category:Private Limited Company

DOGGY DAYS CRECHE LTD

7-8 HUBBWAY BUSINESS CENTRE,CRAMLINGTON,NE23 8AD

Number:10981650
Status:ACTIVE
Category:Private Limited Company

GRAHAM BELL COMPLETE INTERIORS LIMITED

29 GREENLANDS ROAD,NEWBURY,RG14 7JS

Number:05090056
Status:ACTIVE
Category:Private Limited Company

OVIDIU GIURGIU LIMITED

7 ST. ANDREWS CLOSE,STANMORE,HA7 2NR

Number:10368699
Status:ACTIVE
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