Altrincham
Cheshire
WA14 1HG
Director Name | Mr Yousef Mousavi Aghdam |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2005(6 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
Secretary Name | Mr Ali Sadigh Mostoufi |
---|---|
Status | Current |
Appointed | 01 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
Director Name | Mr Ali Sadigh Mostoufi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
Director Name | Mrs Ava Zibandeh-Khoy |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2023(18 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Project Designer |
Country of Residence | England |
Correspondence Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
Secretary Name | Dr Fereshteh Abbasi Gholmansaraei |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Park House 73 Northenden Road Sale Cheshire M33 2DG |
Director Name | Mr Ahmad Reza Naderian |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Wellington Court 35 Wellington Road Altrincham Cheshire WA15 7RD |
Director Name | Mr Farzad Abbasi Gholmansaraei |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB |
Director Name | Mr Ali Sadigh Mostoufi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2012) |
Role | Director Of Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB |
Director Name | Mr Masoud Gaffarian Asl |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2012) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB |
Director Name | Mr Bahram Heiraty |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2012) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | altinhomes.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9733772 |
Telephone region | Manchester |
Registered Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
250k at £1 | F. Khoy 9.39% Redeemable Preference |
---|---|
2.3m at £1 | Mohammad Khoy 86.37% Redeemable Preference |
40k at £1 | Yousef Mousavi Aghdam 1.50% Redeemable Preference |
21.4k at £1 | Fereshteh Abbasi Gholmansaraei 0.80% Ordinary A |
21.4k at £1 | Mohammad Zibandeh Khoy 0.80% Ordinary A |
9.2k at £1 | Yousef Mousavi Aghdam 0.34% Ordinary B |
5k at £1 | Ava Zibandeh Khoy 0.19% Redeemable Preference |
5k at £1 | Erika Zibandeh Khoy 0.19% Redeemable Preference |
4.6k at £1 | Ava Zibandeh Khoy 0.17% Ordinary C |
4.6k at £1 | Erika Zibandeh Khoy 0.17% Ordinary C |
1.5k at £1 | Mohammad Zibandeh Khoy 0.06% Ordinary D |
305 at £1 | Fereshteh Abbasi Gholmansaraei 0.01% Ordinary D |
220 at £1 | Yousef Mousavi Aghdam 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £3,153,627 |
Cash | £671,950 |
Current Liabilities | £2,656,691 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 March 2018 | Delivered on: 27 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Legal charge - freehold property known as 8 rappax road, hale, altrincham, cheshire WA15 0NT registered at the land registry with title number GM230011. Outstanding |
---|---|
2 March 2018 | Delivered on: 8 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 November 2016 | Delivered on: 18 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Legal charge over property known as 2A burlington road, altrincham, cheshire WA14 1HG as registered as part of title number GM22229. Outstanding |
9 March 2015 | Delivered on: 21 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land k/a altrincham services station woodlands road altrincham t/no GM22229. Outstanding |
25 July 2014 | Delivered on: 29 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 8 rappax road hale altrinchan cheshire t/no.GM230011. Outstanding |
9 January 2014 | Delivered on: 14 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 March 2018 | Delivered on: 29 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Legal charge - 2A burlington road, altrincham, cheshire WA14 1HG as registered at the land registry with title number GM22229. Outstanding |
30 September 2005 | Delivered on: 4 October 2005 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 rappax road hale cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 June 2005 | Delivered on: 6 July 2005 Satisfied on: 18 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2005 | Delivered on: 6 July 2005 Satisfied on: 6 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 448 hale road hale t/no GM191048. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
---|---|
5 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
5 November 2020 | Appointment of Mr Ali Sadigh Mostoufi as a director on 1 September 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
29 March 2018 | Registration of charge 054284980010, created on 21 March 2018
|
27 March 2018 | Registration of charge 054284980009, created on 21 March 2018 (30 pages) |
27 March 2018 | Satisfaction of charge 054284980007 in full (1 page) |
27 March 2018 | Satisfaction of charge 054284980005 in full (1 page) |
8 March 2018 | Registration of charge 054284980008, created on 2 March 2018 (41 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
18 November 2016 | Registration of charge 054284980007, created on 15 November 2016
|
18 November 2016 | Registration of charge 054284980007, created on 15 November 2016
|
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 December 2015 | Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 3 December 2015 (1 page) |
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages) |
25 March 2015 | Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page) |
25 March 2015 | Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages) |
25 March 2015 | Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page) |
25 March 2015 | Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page) |
21 March 2015 | Registration of charge 054284980006, created on 9 March 2015 (11 pages) |
21 March 2015 | Registration of charge 054284980006, created on 9 March 2015 (11 pages) |
21 March 2015 | Registration of charge 054284980006, created on 9 March 2015 (11 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page) |
20 October 2014 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page) |
20 October 2014 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page) |
20 October 2014 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Registration of charge 054284980005, created on 25 July 2014 (17 pages) |
29 July 2014 | Registration of charge 054284980005, created on 25 July 2014 (17 pages) |
9 May 2014 | Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page) |
16 April 2014 | Registered office address changed from Grove House, 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Grove House, 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014 (1 page) |
14 January 2014 | Registration of charge 054284980004 (17 pages) |
14 January 2014 | Registration of charge 054284980004 (17 pages) |
18 December 2013 | Satisfaction of charge 2 in full (1 page) |
18 December 2013 | Satisfaction of charge 2 in full (1 page) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
12 September 2013 | Satisfaction of charge 3 in full (2 pages) |
12 September 2013 | Satisfaction of charge 3 in full (2 pages) |
8 August 2013 | Section 519 (1 page) |
8 August 2013 | Section 519 (1 page) |
6 August 2013 | Satisfaction of charge 1 in full (2 pages) |
6 August 2013 | Satisfaction of charge 1 in full (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
17 May 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Termination of appointment of Masoud Gaffarian Asl as a director (1 page) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Termination of appointment of Ali Sadigh Mostoufi as a director (1 page) |
23 April 2013 | Termination of appointment of Ali Sadigh Mostoufi as a director (1 page) |
23 April 2013 | Termination of appointment of Masoud Gaffarian Asl as a director (1 page) |
8 March 2013 | Termination of appointment of Bahram Heiraty as a director (1 page) |
8 March 2013 | Termination of appointment of Bahram Heiraty as a director (1 page) |
21 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
21 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 September 2012 (2 pages) |
1 October 2012 | Appointment of Mr Bahram Heiraty as a director (2 pages) |
1 October 2012 | Appointment of Mr Masoud Gaffarian Asl as a director (2 pages) |
1 October 2012 | Director's details changed for Mr Ali Sadigh Mostoufi on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 September 2012 (2 pages) |
1 October 2012 | Appointment of Mr Masoud Gaffarian Asl as a director (2 pages) |
1 October 2012 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Ali Sadigh Mostoufi on 1 September 2012 (2 pages) |
1 October 2012 | Appointment of Mr Bahram Heiraty as a director (2 pages) |
1 October 2012 | Director's details changed for Mr Ali Sadigh Mostoufi on 1 September 2012 (2 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
10 May 2012 | Director's details changed for Mr Mohammad Zibandeh Khoy on 30 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Director's details changed for Mr Yousef Mousavi Aghdam on 30 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Mohammad Zibandeh Khoy on 30 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Yousef Mousavi Aghdam on 30 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Ali Sadigh Mostoufi on 30 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Director's details changed for Mr Ali Sadigh Mostoufi on 30 March 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 30 March 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 30 March 2012 (2 pages) |
23 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
23 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Appointment of Mr Ali Sadigh Mostoufi as a director (2 pages) |
26 January 2011 | Appointment of Mr Ali Sadigh Mostoufi as a director (2 pages) |
13 December 2010 | Change of share class name or designation (2 pages) |
13 December 2010 | Change of share class name or designation (2 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 November 2010 | Termination of appointment of Ahmad Naderian as a director (1 page) |
25 November 2010 | Termination of appointment of Ahmad Naderian as a director (1 page) |
24 September 2010 | Termination of appointment of Farzad Abbasi Gholmansaraei as a director (1 page) |
24 September 2010 | Termination of appointment of Farzad Abbasi Gholmansaraei as a director (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Director's details changed for Ahmad Reza Naderian on 19 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Director's details changed for Yousef Mousavi Aghdam on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ahmad Reza Naderian on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Farzad Abbasi Gholmansaraei on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Mohammad Zibandeh Khoy on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Yousef Mousavi Aghdam on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Farzad Abbasi Gholmansaraei on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Mohammad Zibandeh Khoy on 19 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Mohammad Zibandeh Khoy on 28 May 2009 (1 page) |
5 May 2010 | Director's details changed for Mr Mohammad Zibandeh Khoy on 28 May 2009 (1 page) |
24 October 2009 | S-div\conve (1 page) |
24 October 2009 | S-div\conve (1 page) |
16 October 2009 | Capitals not rolled up (3 pages) |
16 October 2009 | Capitals not rolled up (3 pages) |
29 September 2009 | Div\recon (1 page) |
29 September 2009 | Div\recon (1 page) |
28 September 2009 | Capitals not rolled up (3 pages) |
28 September 2009 | Director's change of particulars / farzad abbasi gholmansaraei / 28/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / farzad abbasi gholmansaraei / 28/09/2009 (1 page) |
28 September 2009 | Capitals not rolled up (3 pages) |
8 September 2009 | Gbp nc 100000/1000\23/02/09 (1 page) |
8 September 2009 | Gbp nc 100000/1000\23/02/09 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from lymm court, 11 eagle brow lymm cheshire WA13 0LP (1 page) |
15 July 2009 | Director's change of particulars / mohammad zibandeh khoy / 28/05/2009 (2 pages) |
15 July 2009 | Director's change of particulars / mohammad zibandeh khoy / 28/05/2009 (2 pages) |
15 July 2009 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/05/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/05/2009 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from lymm court, 11 eagle brow lymm cheshire WA13 0LP (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2009 | Conve (1 page) |
18 June 2009 | Conve (1 page) |
16 June 2009 | Capitals not rolled up (3 pages) |
16 June 2009 | Capitals not rolled up (3 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
9 October 2008 | Director appointed mr farzad abbasi gholmansaraei (1 page) |
9 October 2008 | Director appointed mr farzad abbasi gholmansaraei (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 April 2008 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 01/04/2008 (2 pages) |
29 April 2008 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 01/04/2008 (2 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
28 April 2008 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / mohammad zibandeh khoy / 01/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / mohammad zibandeh khoy / 01/04/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/04/2008 (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 December 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 December 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
15 August 2006 | Company name changed altin construction LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed altin construction LIMITED\certificate issued on 15/08/06 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 May 2006 | Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 May 2006 | Conve 16/05/06 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Conve 16/05/06 (1 page) |
19 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
19 April 2005 | Incorporation (9 pages) |
19 April 2005 | Incorporation (9 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |