ALTERA PROPERTIES LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-09-20 View Report
Gazette. Gazette notice voluntary. 2022-07-05 View Report
Dissolution. Dissolution application strike off company. 2022-06-27 View Report
Address. New address: The Hovel Spinney Drive Botcheston Leicester LE9 9FG. Old address: 361 Clapham Road Clapham Road Flat 4 London SW9 9BT England. Change date: 2022-04-05. 2022-04-05 View Report
Accounts. Accounts type micro entity. 2022-02-01 View Report
Officers. Appointment date: 2022-01-17. Officer name: Mr Jonjo Henry. 2022-01-17 View Report
Officers. Termination date: 2022-01-17. Officer name: James Patrick Henry. 2022-01-17 View Report
Officers. Officer name: Scott Innes Davidson. Termination date: 2022-01-17. 2022-01-17 View Report
Address. New address: 361 Clapham Road Clapham Road Flat 4 London SW9 9BT. Change date: 2021-12-23. Old address: C/O Paul John Construction Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-07-21 View Report
Accounts. Accounts type micro entity. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-07-10 View Report
Officers. Officer name: Mr James Patrick Henry. Appointment date: 2019-11-04. 2020-07-10 View Report
Officers. Termination date: 2019-11-04. Officer name: James Patrick Henry. 2020-07-10 View Report
Persons with significant control. Cessation date: 2019-11-04. Psc name: John Timothy Henry. 2020-07-10 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Officers. Officer name: John Timothy Henry. Termination date: 2019-11-04. 2019-11-08 View Report
Officers. Officer name: Mr James Patrick Henry. Appointment date: 2019-10-09. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type micro entity. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type micro entity. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Officers. Termination date: 2017-05-18. Officer name: Mark David Poulson. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2016-11-04 View Report
Confirmation statement. Statement with updates. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Officers. Change date: 2015-07-01. Officer name: Mr Mark David Poulson. 2015-07-17 View Report
Accounts. Accounts type total exemption small. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Address. Change date: 2012-09-20. Old address: C/O C/O Henry Davidson Developments Ltd Cumberland House 35 Park Row Nottingham NG1 6EE United Kingdom. 2012-09-20 View Report
Officers. Officer name: Mr Mark David Poulson. 2012-04-23 View Report
Officers. Officer name: David Twomlow. 2012-04-23 View Report
Address. Change date: 2012-01-18. Old address: 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-07-29 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-08-20 View Report
Officers. Officer name: Stephen Perrons. 2010-08-09 View Report
Officers. Officer name: Jason Davis. 2010-08-09 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. Legacy. 2009-07-30 View Report
Officers. Description: Appointment terminated secretary jason davis. 2009-02-12 View Report
Officers. Description: Secretary appointed david john twomlow. 2009-02-12 View Report
Accounts. Accounts type total exemption small. 2009-02-05 View Report