ALTUN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Appointment of Mr Ali Altun as a director on 2025-09-03 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Change of details for Mr Fuat Altun as a person with significant control on 2024-11-27 |
27/11/2427 November 2024 | Director's details changed for Mr Fuat Altun on 2024-11-27 |
27/11/2427 November 2024 | Registered office address changed from 41 Balmoral Road Enfield EN3 6RQ England to 16 Station Road London E17 8AA on 2024-11-27 |
24/04/2424 April 2024 | Registration of charge 039492570006, created on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Registration of charge 039492570005, created on 2023-03-24 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Registered office address changed from 16 Station Road London E17 8AA to 41 Balmoral Road Enfield EN3 6RQ on 2022-02-18 |
20/12/2120 December 2021 | Appointment of Mr Fuat Altun as a director on 2021-12-20 |
20/12/2120 December 2021 | Termination of appointment of Ali Altun as a director on 2021-12-20 |
20/12/2120 December 2021 | Cessation of Ali Altun as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Notification of Fuat Altun as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
01/10/211 October 2021 | Registration of charge 039492570004, created on 2021-09-24 |
22/06/2122 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
26/04/1626 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALI ALTUN / 01/01/2011 |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALI ALTUN / 15/11/2009 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, SECRETARY TALIP ALTUN |
19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5-7 FROBISHER ROAD IPSWICH IP3 0HL |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALI ALTUN / 01/02/2009 |
01/06/091 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALI ALTUN / 01/02/2009 |
01/06/091 June 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 69 CASSLAND ROAD LONDON E9 7AL |
12/11/0812 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/09/089 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/06/0826 June 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/12/0727 December 2007 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 16 STATION ROAD LONDON WALTHAMSTOW E17 8AA |
05/07/075 July 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | NEW SECRETARY APPOINTED |
04/07/074 July 2007 | DIRECTOR RESIGNED |
04/07/074 July 2007 | SECRETARY RESIGNED |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | NEW SECRETARY APPOINTED |
10/04/0710 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: C/O UK ACCOUNTANT LIMITED 806 HIGH ROAD LEYTON LONDON E10 6AE |
15/08/0615 August 2006 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 69 CASSLAND ROAD LONDON E9 7AL |
24/05/0624 May 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/03/059 March 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/03/0411 March 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/05/0216 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | NEW SECRETARY APPOINTED |
25/03/0225 March 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
06/04/016 April 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
08/08/008 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0030 March 2000 | NEW DIRECTOR APPOINTED |
30/03/0030 March 2000 | SECRETARY RESIGNED |
30/03/0030 March 2000 | DIRECTOR RESIGNED |
30/03/0030 March 2000 | NEW SECRETARY APPOINTED |
30/03/0030 March 2000 | REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
16/03/0016 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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