ALTORIA HOLDINGS LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-04 View Report
Address. Change date: 2023-11-29. New address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS. Old address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England. 2023-11-29 View Report
Accounts. Accounts type dormant. 2023-08-16 View Report
Address. New address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Old address: C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England. Change date: 2023-03-22. 2023-03-22 View Report
Confirmation statement. Statement with updates. 2022-11-30 View Report
Change of name. Description: Company name changed altoria LIMITED\certificate issued on 23/08/22. 2022-08-23 View Report
Incorporation. Memorandum articles. 2022-08-19 View Report
Capital. Capital allotment shares. 2022-08-19 View Report
Resolution. Description: Resolutions. 2022-08-19 View Report
Officers. Officer name: Mr John Flynn. Appointment date: 2022-07-28. 2022-08-18 View Report
Capital. Capital variation of rights attached to shares. 2022-08-17 View Report
Officers. Appointment date: 2022-07-28. Officer name: Mr Alistair Richard Reece. 2022-08-16 View Report
Officers. Appointment date: 2022-07-28. Officer name: Mrs Susan Elizabeth Reece. 2022-08-16 View Report
Officers. Appointment date: 2022-07-28. Officer name: Mr John Peter Reece. 2022-08-16 View Report
Persons with significant control. Notification date: 2022-07-28. Psc name: Lga Developments Limited. 2022-08-16 View Report
Persons with significant control. Psc name: Altoria Group Ltd. Notification date: 2022-07-28. 2022-08-16 View Report
Persons with significant control. Cessation date: 2022-07-28. Psc name: Victoria Ann Fleming. 2022-08-16 View Report
Persons with significant control. Psc name: Alan Fleming. Cessation date: 2022-07-28. 2022-08-16 View Report
Accounts. Accounts type dormant. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Accounts. Accounts type dormant. 2021-07-30 View Report
Address. Old address: Altoria Development Ltd Unit 13 Telford Court Morpeth Northumberland NE61 2DB United Kingdom. New address: C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change date: 2021-04-21. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Persons with significant control. Change date: 2017-12-22. Psc name: Mr Alan Fleming. 2021-01-04 View Report
Persons with significant control. Change date: 2017-12-22. Psc name: Mrs Victoria Ann Fleming. 2021-01-04 View Report
Officers. Change date: 2021-01-04. Officer name: Mr Alan Fleming. 2021-01-04 View Report
Officers. Change date: 2021-01-04. Officer name: Mrs Victoria Ann Fleming. 2021-01-04 View Report
Officers. Change date: 2021-01-04. Officer name: Mrs Victoria Ann Fleming. 2021-01-04 View Report
Officers. Officer name: Mr Alan Fleming. Change date: 2021-01-04. 2021-01-04 View Report
Officers. Change date: 2021-01-04. Officer name: Mr Alan Fleming. 2021-01-04 View Report
Officers. Officer name: Mrs Victoria Ann Fleming. Change date: 2021-01-04. 2021-01-04 View Report
Accounts. Accounts type dormant. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type dormant. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Incorporation. Incorporation company. 2017-12-22 View Report