(CS01) Confirmation statement with no updates 14th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(55 pages)
|
(TM01) 1st August 2023 - the day director's appointment was terminated
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 22nd April 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed altus holdings LIMITEDcertificate issued on 06/02/23
filed on: 6th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 26th October 2022. New Address: Bath Quays South 1 Foundry Lane Bath BA2 3GZ. Previous address: Queen Square House Queen Square Place Bath BA1 2LL England
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(68 pages)
|
(TM01) 19th August 2022 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097328660002, created on 29th April 2022
filed on: 6th, May 2022
| mortgage
|
Free Download
(50 pages)
|
(AA01) Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 13th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2021 - the day director's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(TM02) 1st July 2021 - the day secretary's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 13th, July 2021
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 10/04/17
filed on: 13th, July 2021
| insolvency
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097328660001, created on 1st July 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(52 pages)
|
(SH01) Statement of Capital on 1st July 2021: 136.62 GBP
filed on: 2nd, July 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 26th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(31 pages)
|
(AD01) Address change date: 5th May 2021. New Address: Queen Square House Queen Square Place Bath BA1 2LL. Previous address: Queens Square House Queen Square Place Bath BA1 2LL England
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th February 2021. New Address: Queens Square House Queen Square Place Bath BA1 2LL. Previous address: Royal Mead 4-5a Railway Place Bath BA1 1SR
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd July 2019: 132.06 GBP
filed on: 2nd, February 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 27th, May 2020
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 9th April 2020: 133.40 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st November 2019: 132.06 GBP
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 30th October 2018: 130.64 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 8th November 2017: 130.64 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, April 2017
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 25th, April 2017
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 25th April 2017: 129.25 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 10/04/17
filed on: 25th, April 2017
| insolvency
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 28th October 2016: 129.25 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, March 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2016
| resolution
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 3rd March 2016: 100.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd March 2016: 99.99 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st August 2016 to 30th September 2016
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(19 pages)
|