This company is commonly known as Altura Developments Limited. The company was founded 14 years ago and was given the registration number 07239526. The firm's registered office is in WEST BYFLEET. You can find them at 3 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ALTURA DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 07239526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2010 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD | Corporate Secretary | 23 October 2019 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 29 April 2010 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Corporate Secretary | 29 April 2010 | Active |
Mr Elio Mistretta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Gazette | Gazette filings brought up to date. | Download |
2023-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.