Advanced company searchLink opens in new window

ALTITUDE INVESTMENT HOLDINGS LIMITED

Company number 09473850

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)
27 Sep 2024 AA Micro company accounts made up to 29 September 2023
05 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with updates
02 Jan 2024 TM01 Termination of appointment of Hamed Ahmadi Niri as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mahdiar Ahmadi Niri as a director on 1 January 2024
18 Sep 2023 CERTNM Company name changed altitude real estate LIMITED\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
18 Sep 2023 PSC05 Change of details for Angus Real Estate Investments Limited as a person with significant control on 1 September 2023
13 Sep 2023 PSC07 Cessation of St 2015 Holdings Limited as a person with significant control on 1 September 2023
13 Sep 2023 PSC07 Cessation of Gt 2015 Holdings Limited as a person with significant control on 1 September 2023
13 Sep 2023 TM01 Termination of appointment of Gary John Taylor as a director on 1 September 2023
13 Sep 2023 TM01 Termination of appointment of Stephen Tillman as a director on 1 September 2023
13 Sep 2023 AP01 Appointment of Mr Hamed Ahmadi Niri as a director on 1 September 2023
13 Sep 2023 AD01 Registered office address changed from C/O Blenheim Partners 221 Hagley Road Hayley Green Halesowen B63 1ED England to 48 Warwick Street London W1B 5AW on 13 September 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 30 September 2020
14 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 30 September 2019
04 Nov 2020 PSC02 Notification of Gt 2015 Holdings Limited as a person with significant control on 21 June 2019
04 Nov 2020 PSC02 Notification of St 2015 Holdings Limited as a person with significant control on 21 June 2019
04 Nov 2020 TM01 Termination of appointment of Richard Armand De Blaby as a director on 20 October 2020
30 Sep 2020 AA01 Current accounting period shortened from 30 September 2019 to 29 September 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
27 Feb 2020 TM01 Termination of appointment of Al-Noor Kanji as a director on 4 February 2020