ALTORIA DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-04-05

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

30/06/2130 June 2021 Change of details for Altoria Group Ltd as a person with significant control on 2021-01-01

View Document

28/06/2128 June 2021 Director's details changed for Mr Alan Fleming on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mrs Victoria Ann Fleming on 2021-06-28

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 13 TELFORD COURT MORPETH NORTHUMBERLAND NE61 2DB UNITED KINGDOM

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA FLEMING / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA FLEMING / 04/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090409840007

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090409840006

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090409840004

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090409840005

View Document

25/10/1925 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA FLEMING / 14/08/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA FLEMING / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 02/07/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090409840005

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090409840004

View Document

07/02/187 February 2018 CESSATION OF ALAN FLEMING AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTORIA GROUP LTD

View Document

07/02/187 February 2018 CESSATION OF VICTORIA FLEMING AS A PSC

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090409840003

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 05/07/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 05/07/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 05/07/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 54 BLUEBELL RISE MORPETH NORTHUMBERLAND NE61 2QN GREAT BRITAIN

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 54 BLUEBELL RISE MORPETH NORTHUMBERLAND NE61 2QN ENGLAND

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 55 NEWGATE STREET MORPETH NE61 1AY

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090409840002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090409840003

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090409840001

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090409840002

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090409840001

View Document

04/08/154 August 2015 PREVSHO FROM 05/04/2016 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/1415 May 2014 CURRSHO FROM 31/05/2015 TO 05/04/2015

View Document


More Company Information