ALTA GAMA PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from Dept 437a 126 East Ferry Road London E14 9FP England to Dept 437a 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-14

View Document

31/01/2531 January 2025 Registered office address changed from Dept 437a, 601 International House 223 Regent Street Mayfair London W1B 2QD England to Dept 5230 East Ferry Road London E14 9FP on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Dept 5230 East Ferry Road London E14 9FP England to Dept 437a 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

03/01/253 January 2025 Certificate of change of name

View Document

16/12/2416 December 2024 Appointment of Mr Jose Daniel Rodas as a director on 2024-12-13

View Document

16/12/2416 December 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 437a, 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

16/12/2416 December 2024 Notification of Jose Daniel Rodas as a person with significant control on 2024-12-13

View Document

16/12/2416 December 2024 Notification of Melissa Montoya as a person with significant control on 2024-12-13

View Document

16/12/2416 December 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-12-13

View Document

16/12/2416 December 2024 Cessation of Nuala Thornton as a person with significant control on 2024-12-13

View Document

16/12/2416 December 2024 Termination of appointment of Nuala Thornton as a director on 2024-12-13

View Document

12/12/2412 December 2024 Notification of Nuala Thornton as a person with significant control on 2024-11-27

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

11/12/2411 December 2024 Termination of appointment of Peter Valaitis as a director on 2024-11-28

View Document

11/12/2411 December 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mrs Nuala Thornton as a director on 2024-11-27

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

11/12/2411 December 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-11-27

View Document

11/12/2411 December 2024 Cessation of Peter Valaitis as a person with significant control on 2024-11-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2328 November 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company