About

Registered Number: 02341216
Date of Incorporation: 30/01/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: Chancellor's Court, The University Of Birmingham, Edgbaston, Birmingham, B15 2TT

 

Based in Edgbaston in Birmingham, Alta Estate Services Ltd was registered on 30 January 1989. The business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Ian Gordon 18 October 2004 31 August 2015 1
PRINGLE, Robert Geoffrey 13 October 2003 19 November 2008 1
TURNER, Jacqueline Michelle 01 May 2001 09 March 2004 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Andrew Stuart 30 June 2001 21 April 2002 1

Filing History

Document Type Date
CS01 - N/A 16 August 2019
AA - Annual Accounts 29 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 16 August 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 13 September 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 22 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 27 November 2015
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 03 March 2015
AA01 - Change of accounting reference date 31 December 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 14 August 2014
MR04 - N/A 05 December 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 August 2013
AUD - Auditor's letter of resignation 27 March 2013
AUD - Auditor's letter of resignation 27 March 2013
MISC - Miscellaneous document 19 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 20 August 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 15 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 29 December 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 08 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
363s - Annual Return 05 September 2003
395 - Particulars of a mortgage or charge 14 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 28 August 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 10 December 1998
363s - Annual Return 04 September 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 02 February 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 20 August 1996
288 - N/A 26 June 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 23 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 16 August 1994
288 - N/A 01 June 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 22 August 1991
363(287) - N/A 22 August 1991
288 - N/A 20 November 1990
AA - Annual Accounts 20 November 1990
363 - Annual Return 24 September 1990
288 - N/A 24 August 1989
288 - N/A 01 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1989
288 - N/A 10 May 1989
288 - N/A 10 May 1989
287 - Change in situation or address of Registered Office 10 May 1989
RESOLUTIONS - N/A 27 April 1989
MEM/ARTS - N/A 27 April 1989
CERTNM - Change of name certificate 18 April 1989
NEWINC - New incorporation documents 30 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.