Advanced company searchLink opens in new window

ALTITUDE (DORKING 1) LIMITED

Company number 10685724

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)
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
28 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
15 Sep 2020 AP01 Appointment of Mr Duncan James Moore as a director on 10 August 2020
03 Aug 2020 TM01 Termination of appointment of David Charles Annetts as a director on 1 July 2020
09 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
05 Aug 2019 AA Accounts for a small company made up to 31 December 2018
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 180,300
11 Oct 2017 SH08 Change of share class name or designation
10 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2017 MR01 Registration of charge 106857240003, created on 29 September 2017
04 Oct 2017 PSC05 Change of details for Pgl (128) Limited as a person with significant control on 29 September 2017
04 Oct 2017 PSC05 Change of details for Sgn Holdings Limited as a person with significant control on 29 September 2017
03 Oct 2017 MR01 Registration of charge 106857240001, created on 29 September 2017
03 Oct 2017 MR01 Registration of charge 106857240002, created on 29 September 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 30/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2017 AD01 Registered office address changed from Cedar Court 221 Hagley Road Halesowen West Midlands B63 1ED United Kingdom to Whittington Hall Whittington Road Worcester WR5 2ZX on 1 September 2017