ALTIORA INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07438437 |
Category | Private Limited Company |
Incorporated | 12 Nov 2010 |
Age | 13 years, 6 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074384370008
Documents
Mortgage satisfy charge full
Date: 10 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074384370007
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074384370005
Documents
Mortgage satisfy charge full
Date: 01 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074384370006
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
UNIT 101 THOMAS WAY LAKESVIEW BUSINESS PARK,CANTERBURY,CT3 4NH
Number: | 09611617 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 ST. ANDREWS CLOSE,STANMORE,HA7 2NR
Number: | 10368699 |
Status: | ACTIVE |
Category: | Private Limited Company |