Advanced company searchLink opens in new window

ALTITUDE AVIATION LIMITED

Company number 06624830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 96.30
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
  • RES13 ‐ Share premium account be reduced 04/03/2015
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
  • GBP 218.7
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
  • ANNOTATION A second filed AR01 was registered on 05/11/2013
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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