ALTA GAMA PROPERTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
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 |
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 |
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 |
03/01/253 January 2025 | Certificate of change of name |
16/12/2416 December 2024 | Appointment of Mr Jose Daniel Rodas as a director on 2024-12-13 |
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 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-13 with updates |
16/12/2416 December 2024 | Notification of Jose Daniel Rodas as a person with significant control on 2024-12-13 |
16/12/2416 December 2024 | Notification of Melissa Montoya as a person with significant control on 2024-12-13 |
16/12/2416 December 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-12-13 |
16/12/2416 December 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-12-13 |
16/12/2416 December 2024 | Termination of appointment of Nuala Thornton as a director on 2024-12-13 |
12/12/2412 December 2024 | Notification of Nuala Thornton as a person with significant control on 2024-11-27 |
12/12/2412 December 2024 | Accounts for a dormant company made up to 2024-11-30 |
11/12/2411 December 2024 | Termination of appointment of Peter Valaitis as a director on 2024-11-28 |
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 |
11/12/2411 December 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-11-27 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-27 with updates |
11/12/2411 December 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-11-27 |
11/12/2411 December 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-11-28 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/11/2328 November 2023 | Incorporation |
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