About

Registered Number: 04841486
Date of Incorporation: 22/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 11 months ago)
Registered Address: Suite 1 No. 3 Grove Street, Wilmslow, Cheshire, SK9 1DU,

 

Altered Properties Ltd was founded on 22 July 2003, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. Altered Properties Ltd has one director listed as Ali Athar, Reza at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI ATHAR, Reza 14 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 16 February 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 24 September 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 09 June 2015
AA01 - Change of accounting reference date 08 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 October 2013
MR01 - N/A 20 June 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 10 December 2012
AR01 - Annual Return 11 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 18 January 2011
TM02 - Termination of appointment of secretary 21 October 2010
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 26 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
363s - Annual Return 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
287 - Change in situation or address of Registered Office 12 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 14 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 08 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
287 - Change in situation or address of Registered Office 28 February 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2013 Outstanding

N/A

Mortgage 10 August 2004 Outstanding

N/A

Mortgage 26 July 2004 Outstanding

N/A

Mortgage deed 08 April 2004 Fully Satisfied

N/A

Mortgage deed 05 April 2004 Outstanding

N/A

Mortgage deed 02 April 2004 Outstanding

N/A

Mortgage 12 March 2004 Fully Satisfied

N/A

Mortgage 12 March 2004 Outstanding

N/A

Mortgage deed 05 March 2004 Outstanding

N/A

Mortgage deed 27 February 2004 Outstanding

N/A

Mortgage 20 February 2004 Outstanding

N/A

Mortgage 13 February 2004 Outstanding

N/A

Mortgage 13 February 2004 Outstanding

N/A

Mortgage 13 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.