ATHLA CAPITAL MANAGEMENT LIMITED

51 Stoneable Road, Radstock, BA3 3JR, England
StatusACTIVE
Company No.11481145
CategoryPrivate Limited Company
Incorporated24 Jul 2018
Age5 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

ATHLA CAPITAL MANAGEMENT LIMITED is an active private limited company with number 11481145. It was incorporated 5 years, 11 months, 9 days ago, on 24 July 2018. The company address is 51 Stoneable Road, Radstock, BA3 3JR, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 28 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-28

Capital : 955,624.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-28

Capital : 566,220.84 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114811450001

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Michael Guest Rees

Termination date: 2023-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Capital allotment shares

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 566,219.84 GBP

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-27

Officer name: Ms Modwenna Vivien Rees-Mogg

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Livesley

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: 107 North Street Martock Somerset TA12 6EJ England

New address: 51 Stoneable Road Radstock BA3 3JR

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 506,253.24 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 506,253.24 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 512,672.2 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2021

Action Date: 03 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114811450001

Charge creation date: 2021-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-31

Psc name: Mr Alun Michael Guest Rees

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2021

Action Date: 01 May 2021

Category: Capital

Type: SH01

Date: 2021-05-01

Capital : 475,340.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 27 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-27

Capital : 433,785.64 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-30

Capital : 392,739 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2021

Action Date: 27 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-27

Capital : 387,840.32 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 24 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-24

Capital : 335,808.984 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 24 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-24

Capital : 335,808.984 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 24 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-24

Capital : 335,808.984 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 295,944.336 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 295,944.336 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 295,944.336 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 243,917.592 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2020

Action Date: 15 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-15

Capital : 218,917.728 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-12

Psc name: Mr Alun Michael Guest Rees

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Envestors Limited

Cessation date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Envestors Limited

Termination date: 2020-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: 1 Lancaster Place London WC2E 7ED United Kingdom

New address: 107 North Street Martock Somerset TA12 6EJ

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-12

Capital : 193,917.864 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Modwenna Vivien Rees-Mogg

Appointment date: 2019-04-01

Documents

View document PDF

Incorporation company

Date: 24 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAM ELECTRICAL SERVICES LTD

161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY

Number:09263146
Status:ACTIVE
Category:Private Limited Company

CAROWELT LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC554970
Status:ACTIVE
Category:Private Limited Company

DIALOG SEMICONDUCTOR HOLDINGS 1 LIMITED

RPC TOWER BRIDGE HOUSE,LONDON,E1W 1AA

Number:10509335
Status:ACTIVE
Category:Private Limited Company

FLESER FINANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10967902
Status:ACTIVE
Category:Private Limited Company

SCOTTISH SOLAR ENERGY GROUP

GLASGOW SCHOOL OF ART,GLASGOW,G3 6RQ

Number:SC351737
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOLAR YARD LTD

COPPER BEECH COTTAGE,BURBAGE,SN8 3AT

Number:09033723
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source