About

Registered Number: 06787632
Date of Incorporation: 09/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: THE HARGREAVES FAMILY PRIVATE OFFICE, Metropolitan House 3rd Floor,, Station Road,, Cheadle Hulme, Cheshire, SK8 7AZ,

 

Founded in 2009, Alma Holdings Ltd are based in Cheshire, it has a status of "Active". There are 3 directors listed for Alma Holdings Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARIA, Ashok Mohanlal 19 April 2016 - 1
SMITH, Michele June 01 April 2015 - 1
WARREN STREET NOMINEES LIMITED 09 January 2009 09 January 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 09 January 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
AA - Annual Accounts 02 August 2018
PSC05 - N/A 17 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AD01 - Change of registered office address 12 October 2016
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 16 May 2016
MR01 - N/A 30 March 2016
MR01 - N/A 14 March 2016
CH01 - Change of particulars for director 12 February 2016
CH01 - Change of particulars for director 14 January 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 18 June 2015
MR01 - N/A 03 June 2015
AA01 - Change of accounting reference date 18 March 2015
AR01 - Annual Return 15 January 2015
AA01 - Change of accounting reference date 22 December 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 04 February 2014
RP04 - N/A 02 January 2014
RP04 - N/A 02 January 2014
AA01 - Change of accounting reference date 18 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 14 January 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 12 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2011
CH01 - Change of particulars for director 18 April 2011
AR01 - Annual Return 18 January 2011
AA01 - Change of accounting reference date 24 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
225 - Change of Accounting Reference Date 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Outstanding

N/A

A registered charge 14 March 2016 Outstanding

N/A

A registered charge 19 May 2015 Outstanding

N/A

An omnibus guarantee and set-off agreement 13 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.