ALTITUDE INVESTMENT HOLDINGS LIMITED
Company number 09473850
- Company Overview for ALTITUDE INVESTMENT HOLDINGS LIMITED (09473850)
- Filing history for ALTITUDE INVESTMENT HOLDINGS LIMITED (09473850)
- People for ALTITUDE INVESTMENT HOLDINGS LIMITED (09473850)
- More for ALTITUDE INVESTMENT HOLDINGS LIMITED (09473850)
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) |
---|---|---|---|
02 Jul 2019 | TM01 | Termination of appointment of Nigel William Robson as a director on 21 June 2019 | |
01 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
14 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from Church House Farmington Cheltenham Gloucestershire GL54 3nd England to C/O Blenheim Partners 221 Hagley Road Hayley Green Halesowen B63 1ED on 17 August 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
08 Mar 2016 | AP01 | Appointment of Mr Richard Armand De Blaby as a director on 7 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Farrokh Elmieh as a director on 7 March 2016 | |
27 Oct 2015 | AP01 | Appointment of Mr Al-Noor Kanji as a director on 10 August 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Farrokh Elmieh as a director on 10 August 2015 | |
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 August 2015
|
|
28 Apr 2015 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Church House Farmington Cheltenham Gloucestershire GL54 3ND on 28 April 2015 | |
28 Mar 2015 | CERTNM |
Company name changed shoo 788A LIMITED\certificate issued on 28/03/15
|
|
28 Mar 2015 | CONNOT | Change of name notice | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|