ALTUS ROYALTIES AUSTRALIA LIMITED
Status | ACTIVE |
Company No. | 13626119 |
Category | Private Limited Company |
Incorporated | 16 Sep 2021 |
Age | 2 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Feb 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Resolution
Date: 28 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE,LONDON,NW9 6RS
Number: | 06990913 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A CAMBRIDGE GARDENS,LONDON,W10 6HR
Number: | 11535374 |
Status: | ACTIVE |
Category: | Private Limited Company |
691A GREEN LANE,DAGENHAM,RM8 1UU
Number: | 11448934 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DORCHESTER CLOSE,BASINGSTOKE,RG23 8EX
Number: | 11865320 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |