ALTITUDE LEARNING & DEVELOPMENT LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 05/01/16 NO CHANGES

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 05/01/15 NO CHANGES

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

25/01/1525 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE CLARKE / 05/01/2015

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 236 HENLEAZE ROAD BRISTOL AVON BS9 4NG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN CARPENTER

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MILES HENSON

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GINNS

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CARPENTER

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CARPENTER / 05/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOUGLAS WILLIAM GINNS / 05/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MILES ANTHONY HENSON / 05/01/2011

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT CARPENTER / 05/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CLARKE / 05/01/2011

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOUGLAS WILLIAM GINNS / 05/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CLARKE / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES ANTHONY HENSON / 05/01/2010

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 236 HENLEAZE ROAD HENLEAZE BRISTOL BS9 4NG

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: PARK HOUSE, 102-108 ABOVE BAR SOUTHAMPTON HAMPSHIRE SO14 7NH

View Document

31/07/0631 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company