- Company Overview for ALTITUDE AVIATION LIMITED (06624830)
- Filing history for ALTITUDE AVIATION LIMITED (06624830)
- People for ALTITUDE AVIATION LIMITED (06624830)
- Charges for ALTITUDE AVIATION LIMITED (06624830)
- More for ALTITUDE AVIATION LIMITED (06624830)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2015 | SH19 |
Statement of capital on 28 April 2015
|
|
08 Apr 2015 | AA | Group of companies' accounts made up to 29 June 2014 | |
25 Mar 2015 | SH20 | Statement by Directors | |
25 Mar 2015 | CAP-SS | Solvency Statement dated 04/03/15 | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | AD01 | Registered office address changed from 3 North Hill Colchester CO1 1DZ to The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 10 February 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
02 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
05 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 | |
30 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
20 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
21 Nov 2012 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2012 | SH08 | Change of share class name or designation | |
21 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2012 | TM01 | Termination of appointment of Richard Boyce as a director | |
07 Sep 2012 | AD01 | Registered office address changed from , Suite a300 Enterprise House, Stansted Airport, Stansted, Essex, CM24 1QW on 7 September 2012 | |
06 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Richard John Boyce on 19 June 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Thomas Cregg as a director | |
25 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |