ALTITUDE GLOBAL LIMITED

03703253
DUTCH BARN OLD PARK FARM FORD END CHELMSFORD CM3 1LN

Documents

Documents
Date Category Description Pages
23 Jan 2025 accounts Annual Accounts 17 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Annual Accounts 16 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 24 Buy now
06 Jan 2023 mortgage Registration of a charge 36 Buy now
03 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 accounts Annual Accounts 25 Buy now
11 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 23 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 21 Buy now
14 Oct 2019 officers Termination of appointment of director (Richard John Boyce) 1 Buy now
14 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 22 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 21 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Mar 2017 accounts Annual Accounts 19 Buy now
09 Jan 2017 officers Appointment of director (Mr Richard John Boyce) 2 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
23 Mar 2016 officers Appointment of secretary (Miss Melanie Jayne Boyce) 2 Buy now
15 Dec 2015 accounts Annual Accounts 15 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
08 Apr 2015 accounts Annual Accounts 15 Buy now
12 Mar 2015 mortgage Registration of a charge 4 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 accounts Annual Accounts 16 Buy now
30 Oct 2013 incorporation Memorandum Articles 6 Buy now
30 Oct 2013 resolution Resolution 1 Buy now
09 Oct 2013 mortgage Registration of a charge 8 Buy now
20 Sep 2013 accounts Annual Accounts 17 Buy now
09 Sep 2013 annual-return Annual Return 3 Buy now
26 Oct 2012 officers Termination of appointment of director (Richard Boyce) 1 Buy now
07 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
07 Aug 2012 officers Termination of appointment of director (Thomas Cregg) 1 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Thomas Cregg) 1 Buy now
25 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
13 Jul 2012 officers Change of particulars for director (Richard John Boyce) 2 Buy now
13 Jul 2012 officers Change of particulars for director (Thomas Patrick Cregg) 2 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Oct 2011 accounts Annual Accounts 18 Buy now
02 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
25 Jul 2011 annual-return Annual Return 15 Buy now
09 Nov 2010 accounts Annual Accounts 17 Buy now
27 Jul 2010 change-of-name Certificate Change Of Name Company 5 Buy now
27 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2010 annual-return Annual Return 14 Buy now
30 Sep 2009 accounts Annual Accounts 16 Buy now
14 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
04 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2009 annual-return Return made up to 28/01/09; full list of members 6 Buy now
18 Nov 2008 accounts Annual Accounts 20 Buy now
18 Nov 2008 officers Director appointed richard john boyce 1 Buy now
28 Jul 2008 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jul 2008 resolution Resolution 1 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
23 Jul 2008 officers Appointment terminated director stephen matthews 1 Buy now
23 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
15 Jul 2008 auditors Auditors Resignation Company 1 Buy now
09 Apr 2008 annual-return Return made up to 28/01/08; no change of members 8 Buy now
09 Apr 2008 officers Appointment terminated director graham marshall 1 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
19 Dec 2007 accounts Annual Accounts 19 Buy now
14 Apr 2007 address Registered office changed on 14/04/07 from: fisher jones greenwood solicitor, westside centre london road, colchester, essex CO3 8PH 1 Buy now
19 Mar 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now
05 Oct 2006 accounts Annual Accounts 18 Buy now
03 Feb 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
03 Nov 2005 accounts Annual Accounts 19 Buy now
28 Jan 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
22 Oct 2004 accounts Annual Accounts 18 Buy now
27 Mar 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
13 Jan 2004 auditors Auditors Resignation Company 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Mar 2003 accounts Annual Accounts 19 Buy now
06 Feb 2003 annual-return Return made up to 28/01/03; full list of members 8 Buy now
04 Dec 2002 accounts Annual Accounts 16 Buy now
15 Oct 2002 address Registered office changed on 15/10/02 from: skyway house, parsonage road, takeley, bishops stortford, hertfordshire CM22 6PU 1 Buy now
15 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 2002 officers Director resigned 1 Buy now
15 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
03 Oct 2002 mortgage Particulars of mortgage/charge 4 Buy now
29 Mar 2002 officers New secretary appointed 2 Buy now
29 Mar 2002 officers Secretary resigned 1 Buy now
13 Feb 2002 annual-return Return made up to 28/01/02; full list of members 7 Buy now
03 Dec 2001 officers Director resigned 1 Buy now
16 Oct 2001 address Registered office changed on 16/10/01 from: stansted airport LTD, enterprise, bassingbourn road, london stanst, stansted, essex 1 Buy now
27 Jun 2001 accounts Annual Accounts 12 Buy now