Company NameAltin Homes Limited
Company StatusActive
Company Number05428498
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Previous NameAltin Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mohammad Zibandeh Khoy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Director NameMr Yousef Mousavi Aghdam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(6 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleDesign Director
Country of ResidenceEngland
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Secretary NameMr Ali Sadigh Mostoufi
StatusCurrent
Appointed01 January 2015(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Director NameMr Ali Sadigh Mostoufi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Director NameMrs Ava Zibandeh-Khoy
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2023(18 years, 8 months after company formation)
Appointment Duration4 months
RoleProject Designer
Country of ResidenceEngland
Correspondence Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
Secretary NameDr Fereshteh Abbasi Gholmansaraei
NationalityIranian
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSecretary
Correspondence AddressPark House 73 Northenden Road
Sale
Cheshire
M33 2DG
Director NameMr Ahmad Reza Naderian
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Wellington Court
35 Wellington Road
Altrincham
Cheshire
WA15 7RD
Director NameMr Farzad Abbasi Gholmansaraei
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0JB
Director NameMr Ali Sadigh Mostoufi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2012)
RoleDirector Of Accounts
Country of ResidenceUnited Kingdom
Correspondence Address11 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0JB
Director NameMr Masoud Gaffarian Asl
Date of BirthJune 1982 (Born 41 years ago)
NationalityIranian
StatusResigned
Appointed01 September 2012(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 October 2012)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address11 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0JB
Director NameMr Bahram Heiraty
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed01 September 2012(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 October 2012)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address11 High Elm Road
Hale Barns
Altrincham
Cheshire
WA15 0JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitealtinhomes.com
Email address[email protected]
Telephone0161 9733772
Telephone regionManchester

Location

Registered Address1a Woodlands Road
Altrincham
Cheshire
WA14 1HG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

250k at £1F. Khoy
9.39%
Redeemable Preference
2.3m at £1Mohammad Khoy
86.37%
Redeemable Preference
40k at £1Yousef Mousavi Aghdam
1.50%
Redeemable Preference
21.4k at £1Fereshteh Abbasi Gholmansaraei
0.80%
Ordinary A
21.4k at £1Mohammad Zibandeh Khoy
0.80%
Ordinary A
9.2k at £1Yousef Mousavi Aghdam
0.34%
Ordinary B
5k at £1Ava Zibandeh Khoy
0.19%
Redeemable Preference
5k at £1Erika Zibandeh Khoy
0.19%
Redeemable Preference
4.6k at £1Ava Zibandeh Khoy
0.17%
Ordinary C
4.6k at £1Erika Zibandeh Khoy
0.17%
Ordinary C
1.5k at £1Mohammad Zibandeh Khoy
0.06%
Ordinary D
305 at £1Fereshteh Abbasi Gholmansaraei
0.01%
Ordinary D
220 at £1Yousef Mousavi Aghdam
0.01%
Ordinary D

Financials

Year2014
Net Worth£3,153,627
Cash£671,950
Current Liabilities£2,656,691

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 March 2018Delivered 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 2018Delivered on: 8 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 November 2016Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2018Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

15 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
5 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 November 2020Appointment of Mr Ali Sadigh Mostoufi as a director on 1 September 2020 (2 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
10 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
29 March 2018Registration of charge 054284980010, created on 21 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(56 pages)
27 March 2018Registration of charge 054284980009, created on 21 March 2018 (30 pages)
27 March 2018Satisfaction of charge 054284980007 in full (1 page)
27 March 2018Satisfaction of charge 054284980005 in full (1 page)
8 March 2018Registration of charge 054284980008, created on 2 March 2018 (41 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 November 2016Registration of charge 054284980007, created on 15 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
18 November 2016Registration of charge 054284980007, created on 15 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 December 2015Registered 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 2015Registered 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 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,663,000
(6 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,663,000
(6 pages)
3 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages)
25 March 2015Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages)
25 March 2015Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page)
25 March 2015Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages)
25 March 2015Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page)
25 March 2015Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page)
21 March 2015Registration of charge 054284980006, created on 9 March 2015 (11 pages)
21 March 2015Registration of charge 054284980006, created on 9 March 2015 (11 pages)
21 March 2015Registration of charge 054284980006, created on 9 March 2015 (11 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,663,000
(6 pages)
20 October 2014Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages)
20 October 2014Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages)
20 October 2014Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page)
20 October 2014Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page)
20 October 2014Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page)
20 October 2014Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,663,000
(6 pages)
20 October 2014Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages)
20 October 2014Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages)
20 October 2014Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Registration of charge 054284980005, created on 25 July 2014 (17 pages)
29 July 2014Registration of charge 054284980005, created on 25 July 2014 (17 pages)
9 May 2014Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page)
16 April 2014Registered office address changed from Grove House, 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Grove House, 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014 (1 page)
14 January 2014Registration of charge 054284980004 (17 pages)
14 January 2014Registration of charge 054284980004 (17 pages)
18 December 2013Satisfaction of charge 2 in full (1 page)
18 December 2013Satisfaction of charge 2 in full (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,663,000
(8 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,663,000
(8 pages)
12 September 2013Satisfaction of charge 3 in full (2 pages)
12 September 2013Satisfaction of charge 3 in full (2 pages)
8 August 2013Section 519 (1 page)
8 August 2013Section 519 (1 page)
6 August 2013Satisfaction of charge 1 in full (2 pages)
6 August 2013Satisfaction of charge 1 in full (2 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 May 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 May 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
23 April 2013Termination of appointment of Masoud Gaffarian Asl as a director (1 page)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
23 April 2013Termination of appointment of Ali Sadigh Mostoufi as a director (1 page)
23 April 2013Termination of appointment of Ali Sadigh Mostoufi as a director (1 page)
23 April 2013Termination of appointment of Masoud Gaffarian Asl as a director (1 page)
8 March 2013Termination of appointment of Bahram Heiraty as a director (1 page)
8 March 2013Termination of appointment of Bahram Heiraty as a director (1 page)
21 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
21 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
1 October 2012Director's details changed for Mr Mohammad Zibandeh Khoy on 1 September 2012 (2 pages)
1 October 2012Appointment of Mr Bahram Heiraty as a director (2 pages)
1 October 2012Appointment of Mr Masoud Gaffarian Asl as a director (2 pages)
1 October 2012Director's details changed for Mr Ali Sadigh Mostoufi on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Yousef Mousavi Aghdam on 1 September 2012 (2 pages)
1 October 2012Appointment of Mr Masoud Gaffarian Asl as a director (2 pages)
1 October 2012Director's details changed for Mr Mohammad Zibandeh Khoy on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Yousef Mousavi Aghdam on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Mohammad Zibandeh Khoy on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Yousef Mousavi Aghdam on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Ali Sadigh Mostoufi on 1 September 2012 (2 pages)
1 October 2012Appointment of Mr Bahram Heiraty as a director (2 pages)
1 October 2012Director's details changed for Mr Ali Sadigh Mostoufi on 1 September 2012 (2 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
10 May 2012Director's details changed for Mr Mohammad Zibandeh Khoy on 30 March 2012 (2 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
10 May 2012Director's details changed for Mr Yousef Mousavi Aghdam on 30 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Mohammad Zibandeh Khoy on 30 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Yousef Mousavi Aghdam on 30 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Ali Sadigh Mostoufi on 30 March 2012 (2 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
10 May 2012Director's details changed for Mr Ali Sadigh Mostoufi on 30 March 2012 (2 pages)
10 May 2012Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 30 March 2012 (2 pages)
10 May 2012Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 30 March 2012 (2 pages)
23 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
23 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
26 January 2011Appointment of Mr Ali Sadigh Mostoufi as a director (2 pages)
26 January 2011Appointment of Mr Ali Sadigh Mostoufi as a director (2 pages)
13 December 2010Change of share class name or designation (2 pages)
13 December 2010Change of share class name or designation (2 pages)
25 November 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 62,000
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 62,000
(4 pages)
25 November 2010Termination of appointment of Ahmad Naderian as a director (1 page)
25 November 2010Termination of appointment of Ahmad Naderian as a director (1 page)
24 September 2010Termination of appointment of Farzad Abbasi Gholmansaraei as a director (1 page)
24 September 2010Termination of appointment of Farzad Abbasi Gholmansaraei as a director (1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for Ahmad Reza Naderian on 19 April 2010 (2 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
6 May 2010Director's details changed for Yousef Mousavi Aghdam on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Ahmad Reza Naderian on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Farzad Abbasi Gholmansaraei on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Mohammad Zibandeh Khoy on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Yousef Mousavi Aghdam on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Farzad Abbasi Gholmansaraei on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Mohammad Zibandeh Khoy on 19 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Mohammad Zibandeh Khoy on 28 May 2009 (1 page)
5 May 2010Director's details changed for Mr Mohammad Zibandeh Khoy on 28 May 2009 (1 page)
24 October 2009S-div\conve (1 page)
24 October 2009S-div\conve (1 page)
16 October 2009Capitals not rolled up (3 pages)
16 October 2009Capitals not rolled up (3 pages)
29 September 2009Div\recon (1 page)
29 September 2009Div\recon (1 page)
28 September 2009Capitals not rolled up (3 pages)
28 September 2009Director's change of particulars / farzad abbasi gholmansaraei / 28/09/2009 (1 page)
28 September 2009Director's change of particulars / farzad abbasi gholmansaraei / 28/09/2009 (1 page)
28 September 2009Capitals not rolled up (3 pages)
8 September 2009Gbp nc 100000/1000\23/02/09 (1 page)
8 September 2009Gbp nc 100000/1000\23/02/09 (1 page)
15 July 2009Registered office changed on 15/07/2009 from lymm court, 11 eagle brow lymm cheshire WA13 0LP (1 page)
15 July 2009Director's change of particulars / mohammad zibandeh khoy / 28/05/2009 (2 pages)
15 July 2009Director's change of particulars / mohammad zibandeh khoy / 28/05/2009 (2 pages)
15 July 2009Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/05/2009 (1 page)
15 July 2009Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/05/2009 (1 page)
15 July 2009Registered office changed on 15/07/2009 from lymm court, 11 eagle brow lymm cheshire WA13 0LP (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2009Conve (1 page)
18 June 2009Conve (1 page)
16 June 2009Capitals not rolled up (3 pages)
16 June 2009Capitals not rolled up (3 pages)
13 May 2009Return made up to 19/04/09; full list of members (5 pages)
13 May 2009Return made up to 19/04/09; full list of members (5 pages)
9 October 2008Director appointed mr farzad abbasi gholmansaraei (1 page)
9 October 2008Director appointed mr farzad abbasi gholmansaraei (1 page)
3 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 April 2008Secretary's change of particulars / fereshteh abbasi gholmansaraei / 01/04/2008 (2 pages)
29 April 2008Secretary's change of particulars / fereshteh abbasi gholmansaraei / 01/04/2008 (2 pages)
29 April 2008Return made up to 19/04/08; full list of members (5 pages)
29 April 2008Return made up to 19/04/08; full list of members (5 pages)
28 April 2008Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / mohammad zibandeh khoy / 01/04/2008 (1 page)
28 April 2008Director's change of particulars / mohammad zibandeh khoy / 01/04/2008 (1 page)
28 April 2008Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/04/2008 (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 19/04/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 19/04/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 December 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 December 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
15 August 2006Company name changed altin construction LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed altin construction LIMITED\certificate issued on 15/08/06 (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 May 2006Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2006Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2006Conve 16/05/06 (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 May 2006Conve 16/05/06 (1 page)
19 May 2006Return made up to 19/04/06; full list of members (2 pages)
19 May 2006Return made up to 19/04/06; full list of members (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
19 April 2005Incorporation (9 pages)
19 April 2005Incorporation (9 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)