ALTUS ROYALTIES AUSTRALIA LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.13626119
CategoryPrivate Limited Company
Incorporated16 Sep 2021
Age2 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

ALTUS ROYALTIES AUSTRALIA LIMITED is an active private limited company with number 13626119. It was incorporated 2 years, 8 months, 19 days ago, on 16 September 2021. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2024-02-21

Old address: The Orchard Centre 14, Station Road Didcot OX11 7LL England

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Augustus Ronald Peter Mcmillan Bell

Change date: 2024-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Steven James Poulton

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amilha Pio Young

Termination date: 2023-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-01

Charge number: 136261190001

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Augustus Ronald Peter Mcmillan Bell

Appointment date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Roy Grainger

Termination date: 2022-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Old address: 14 Station Road Didcot OX11 7LL England

Change date: 2022-01-20

New address: The Orchard Centre 14, Station Road Didcot OX11 7LL

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Poulton

Change date: 2022-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Mr Steven James Poulton

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2021

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Amilha Pio Young

Appointment date: 2021-09-17

Documents

View document PDF

Incorporation company

Date: 16 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE ANGEL HOMES LIMITED

12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE,LONDON,NW9 6RS

Number:06990913
Status:ACTIVE
Category:Private Limited Company

MAJOGALIFE LIMITED

68A CAMBRIDGE GARDENS,LONDON,W10 6HR

Number:11535374
Status:ACTIVE
Category:Private Limited Company

ROBUST TECHNOLOGY LIMITED

691A GREEN LANE,DAGENHAM,RM8 1UU

Number:11448934
Status:ACTIVE
Category:Private Limited Company

SCENTAPIECE LIMITED

2 DORCHESTER CLOSE,BASINGSTOKE,RG23 8EX

Number:11865320
Status:ACTIVE
Category:Private Limited Company

SECRET GARDEN GH LIMITED

11 BARTON ROAD,MANCHESTER,M28 2PD

Number:09774324
Status:ACTIVE
Category:Private Limited Company

SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED

POPESHEAD COURT OFFICES,YORK,YO1 8SU

Number:01632503
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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