ALTUS CONSULTING LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Certificate of change of name

View Document

03/03/253 March 2025 Appointment of Mr Malcolm Joseph Fernandes as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Luis Romero as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Nicholas James William Meredith as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Brian Cosgrove as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Derek Boyd Simpson as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Gareth John Newton as a director on 2025-02-28

View Document

03/03/253 March 2025 Satisfaction of charge 055585860001 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 055585860002 in full

View Document

13/12/2413 December 2024 Appointment of Mr Martyn Glyn Evans as a director on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of Mr Nicholas James William Meredith as a director on 2024-12-13

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Termination of appointment of Steeve Michaud as a director on 2023-08-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

11/05/2311 May 2023 Termination of appointment of Kevin Okell as a director on 2023-04-22

View Document

06/02/236 February 2023 Change of details for Altus Holdings Limited as a person with significant control on 2023-02-06

View Document

25/01/2325 January 2023 Certificate of change of name

View Document

26/10/2226 October 2022 Change of details for Altus Holdings Ltd as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from Queen Square House Queen Square Place Bath BA1 2LL England to Bath Quays South 1 Foundry Lane Bath BA2 3GZ on 2022-10-26

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Registration of charge 055585860002, created on 2022-04-29

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

15/07/2115 July 2021 Appointment of Mr Steeve Michaud as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Mr Luis Romero as a director on 2021-07-01

View Document

15/07/2115 July 2021 Appointment of Mr Brian Cosgrove as a director on 2021-07-01

View Document

15/07/2115 July 2021 Termination of appointment of Benjamin Cocks as a director on 2021-07-01

View Document

15/07/2115 July 2021 Termination of appointment of Daniel Aidan Philip Butler as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Registration of charge 055585860001, created on 2021-07-01

View Document

06/05/216 May 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM QUEENS SQUARE HOUSE QUEEN SQUARE PLACE BATH BA1 2LL ENGLAND

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM ROYAL MEAD 4/5A RAILWAY PLACE BATH BA1 1SR

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/09/1517 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OKELL / 01/10/2014

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JACKSON / 01/10/2014

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEN COCKS / 01/10/2014

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN FULLER

View Document

03/08/153 August 2015 SECRETARY APPOINTED DANIEL AIDAN PHILIP BUTLER

View Document

08/04/158 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 1 WIDCOMBE CRESCENT BATH BA2 6AH UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY FULLER MANAGEMENT LIMITED

View Document

21/08/1321 August 2013 SECRETARY APPOINTED JOHN STEWART FULLER

View Document

30/04/1330 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN COCKS / 07/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JACKSON / 07/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OKELL / 07/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER MANAGEMENT LIMITED / 07/09/2010

View Document

26/01/1026 January 2010 SUB-DIVISION 15/01/10

View Document

26/01/1026 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0924 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 4/5 BRIDGE STREET BATH BA2 4AS

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 28/08/2009

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/01/092 January 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 S-DIV 27/04/07

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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