ALTIUS GROUP LIMITED

06540680
EAVES BROOK HOUSE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP

Documents

Documents
Date Category Description Pages
28 Nov 2024 resolution Resolution 3 Buy now
28 Nov 2024 incorporation Memorandum Articles 34 Buy now
20 Nov 2024 capital Return of Allotment of shares 5 Buy now
03 Nov 2024 incorporation Memorandum Articles 34 Buy now
03 Nov 2024 resolution Resolution 2 Buy now
28 Oct 2024 capital Notice of name or other designation of class of shares 2 Buy now
20 Sep 2024 accounts Annual Accounts 17 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 16 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 11 Buy now
26 May 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 11 Buy now
10 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 mortgage Statement of release/cease from a charge 2 Buy now
06 Jan 2021 accounts Annual Accounts 11 Buy now
28 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 12 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 12 Buy now
31 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 13 Buy now
26 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 officers Change of particulars for director (Mr Paul James Miller) 2 Buy now
28 Oct 2016 officers Change of particulars for director (Andrew Kevin Steen) 2 Buy now
27 Jun 2016 accounts Annual Accounts 7 Buy now
09 Apr 2016 annual-return Annual Return 5 Buy now
11 Aug 2015 accounts Annual Accounts 7 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
10 Nov 2014 accounts Annual Accounts 7 Buy now
11 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 officers Change of particulars for secretary (Mr Paul James Miller) 1 Buy now
15 Apr 2014 officers Change of particulars for secretary (Mr Paul James Miller) 1 Buy now
24 Feb 2014 accounts Annual Accounts 8 Buy now
04 Jul 2013 mortgage Statement of satisfaction of a charge 5 Buy now
27 Jun 2013 mortgage Registration of a charge without deed 6 Buy now
21 May 2013 resolution Resolution 36 Buy now
21 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
15 May 2013 officers Change of particulars for director (Andrew Kevin Steen) 2 Buy now
15 May 2013 address Change Sail Address Company With Old Address 1 Buy now
11 Oct 2012 accounts Annual Accounts 8 Buy now
03 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Sep 2011 accounts Annual Accounts 9 Buy now
06 Sep 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 address Move Registers To Sail Company 1 Buy now
13 Apr 2011 address Change Sail Address Company 1 Buy now
06 Jan 2011 officers Appointment of director (Andrew Kevin Steen) 3 Buy now
21 Dec 2010 accounts Annual Accounts 7 Buy now
14 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Appointment of director (Mr Paul James Miller) 3 Buy now
26 Mar 2010 officers Termination of appointment of director (John Rigby) 2 Buy now
16 Mar 2010 accounts Annual Accounts 10 Buy now
24 Jul 2009 annual-return Return made up to 20/03/09; full list of members 5 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from dipford house queen's square business park honley huddersfield HD9 6QZ 1 Buy now
06 Nov 2008 accounts Accounting reference date extended from 31/03/2009 to 31/05/2009 1 Buy now
06 Aug 2008 officers Secretary appointed paul james miller 3 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from 8 ramwells court windy harbour lane bromley cross bolton lancashire BL7 9PH 1 Buy now
17 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from 100 barbirolli square manchester M2 3AB 1 Buy now
16 Jul 2008 officers Appointment terminated secretary a g secretarial LIMITED 1 Buy now
16 Jul 2008 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
16 Jul 2008 officers Director appointed john stephen rigby 3 Buy now
09 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2008 incorporation Incorporation Company 18 Buy now