ALTAIR PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
15/05/2515 May 2025 Statement of affairs

View Document

15/05/2515 May 2025 Resolutions

View Document

09/05/259 May 2025 Appointment of a voluntary liquidator

View Document

09/05/259 May 2025 Registered office address changed from PO Box 4385 10518731 - Companies House Default Address Cardiff CF14 8LH to C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2025-05-09

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/10/2330 October 2023 Registered office address changed to PO Box 4385, 10518731 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-30

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA BARNES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MS RACHEL DAVIES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MS EMMA LOUISE WHITE

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MS EMMA BARNES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/169 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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