THE ALTRO GROUP SIP TRUSTEES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Edmond Patrick Boyle as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Edmond Patrick Boyle as a director on 2024-12-31

View Document

25/10/2425 October 2024 Appointment of Mr Akash Mitter as a director on 2024-10-24

View Document

15/08/2415 August 2024 Registered office address changed from C/O the Altro Group Plc Works Road Letchworth Herts. SG6 1NW to Altro Floors Works Road Letchworth Garden City Hertfordshire SG6 1NW on 2024-08-15

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of David Joseph Kahn as a director on 2024-01-30

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN KAHN / 31/05/2018

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR EDMOND PATRICK BOYLE / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND PATRICK BOYLE / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH KAHN / 31/05/2018

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTRO LIMITED

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED BRITISH COLEMANOID LIMITED CERTIFICATE ISSUED ON 13/03/03

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/09/941 September 1994 S252 DISP LAYING ACC 25/08/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

11/01/9111 January 1991 ADOPT MEM AND ARTS 20/12/90

View Document

27/11/8927 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

16/03/8916 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: WORKS ROAD LETCHWORTH HERTS SG6 1NW

View Document

08/07/888 July 1988 ALTER MEM AND ARTS 250488

View Document

08/07/888 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

08/07/888 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: 10 CAXTON HILL HERTFORD HERTS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

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