Download leads from Nexok and grow your business. Find out more

Altitude Property Management Company Limited

Documents

Total Documents112
Total Pages411

Filing History

1 September 2020Registered office address changed from Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 1 September 2020
23 March 2020Accounts for a dormant company made up to 30 June 2019
11 March 2020Confirmation statement made on 29 February 2020 with no updates
14 October 2019Appointment of Principle Estate Services Limited as a secretary on 14 October 2019
12 March 2019Accounts for a dormant company made up to 30 June 2018
11 March 2019Confirmation statement made on 28 February 2019 with updates
6 March 2019Termination of appointment of C P Bigwood Management Llp as a secretary on 5 March 2019
5 March 2019Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Principle Estate Services Ltd, Cornwall House 31 Lionel Street Birmingham B3 1AP on 5 March 2019
25 February 2019Termination of appointment of John Alexander Leslie Love as a director on 25 February 2019
3 December 2018Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 3 December 2018
3 December 2018Appointment of C P Bigwood Management Llp as a secretary on 3 December 2018
19 April 2018Accounts for a dormant company made up to 30 June 2017
5 March 2018Confirmation statement made on 28 February 2018 with updates
13 February 2018Termination of appointment of Cpbigwood Management Llp as a secretary on 13 February 2018
13 February 2018Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 13 February 2018
13 February 2018Registered office address changed from 45 Summer Row Birmingham B3 1JJ England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 13 February 2018
31 March 2017Accounts for a dormant company made up to 30 June 2016
31 March 2017Accounts for a dormant company made up to 30 June 2016
30 March 2017Confirmation statement made on 28 February 2017 with updates
30 March 2017Confirmation statement made on 28 February 2017 with updates
8 June 2016Appointment of Cpbigwood Management Llp as a secretary on 8 June 2016
8 June 2016Termination of appointment of Brett Williams as a secretary on 8 June 2016
8 June 2016Termination of appointment of Brett Williams as a secretary on 8 June 2016
8 June 2016Appointment of Cpbigwood Management Llp as a secretary on 8 June 2016
5 April 2016Accounts for a dormant company made up to 30 June 2015
5 April 2016Accounts for a dormant company made up to 30 June 2015
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 32
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 32
5 February 2016Registered office address changed from Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS England to 45 Summer Row Birmingham B3 1JJ on 5 February 2016
5 February 2016Registered office address changed from Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS England to 45 Summer Row Birmingham B3 1JJ on 5 February 2016
17 September 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS on 17 September 2015
17 September 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Stockton Hall Rugby Road Stockton Southam Warwickshire CV47 8HS on 17 September 2015
22 June 2015Accounts for a dormant company made up to 30 June 2014
22 June 2015Accounts for a dormant company made up to 30 June 2014
16 April 2015Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 39 High Street Orpington Kent BR6 0JE on 16 April 2015
16 April 2015Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 39 High Street Orpington Kent BR6 0JE on 16 April 2015
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 32
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 32
2 July 2014Compulsory strike-off action has been discontinued
2 July 2014Compulsory strike-off action has been discontinued
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
27 June 2014Accounts for a dormant company made up to 30 June 2013
27 June 2014Accounts for a dormant company made up to 30 June 2013
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 32
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 32
10 May 2013Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013
10 May 2013Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
31 July 2012Secretary's details changed for Mr Brett Williams on 31 July 2012
31 July 2012Secretary's details changed for Mr Brett Williams on 31 July 2012
23 July 2012Accounts for a dormant company made up to 30 June 2012
23 July 2012Accounts for a dormant company made up to 30 June 2012
23 May 2012Secretary's details changed for Mr Brett Williams on 23 May 2012
23 May 2012Secretary's details changed for Mr Brett Williams on 23 May 2012
29 March 2012Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 29 March 2012
29 March 2012Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 29 March 2012
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
5 March 2012Accounts for a dormant company made up to 30 June 2011
5 March 2012Accounts for a dormant company made up to 30 June 2011
18 March 2011Accounts for a dormant company made up to 30 June 2010
18 March 2011Accounts for a dormant company made up to 30 June 2010
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
28 February 2011Director's details changed for Margaret Theresa Cattell on 28 February 2011
28 February 2011Director's details changed for Margaret Theresa Cattell on 28 February 2011
19 November 2010Termination of appointment of Margaret Cattell as a secretary
19 November 2010Termination of appointment of Margaret Cattell as a secretary
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
16 January 2010Accounts for a dormant company made up to 30 June 2009
16 January 2010Accounts for a dormant company made up to 30 June 2009
1 September 2009Ad 30/06/09\gbp si 29@1=29\gbp ic 1/30\
1 September 2009Ad 30/06/09\gbp si 29@1=29\gbp ic 1/30\
5 August 2009Return made up to 02/11/07; full list of members; amend
5 August 2009Return made up to 02/11/07; full list of members; amend
5 August 2009Return made up to 28/02/09; no change of members; amend
5 August 2009Return made up to 02/11/08; no change of members; amend
5 August 2009Return made up to 02/11/08; no change of members; amend
5 August 2009Return made up to 28/02/09; no change of members; amend
1 August 2009Registered office changed on 01/08/2009 from the coach house castle bromwich hall est chester rd, castle bromwich birmingham B36 9DE
1 August 2009Registered office changed on 01/08/2009 from the coach house castle bromwich hall est chester rd, castle bromwich birmingham B36 9DE
31 July 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009
31 July 2009Accounting reference date shortened from 30/11/2009 to 30/06/2009
24 July 2009Accounts for a dormant company made up to 30 November 2008
24 July 2009Accounts for a dormant company made up to 30 November 2008
21 July 2009Secretary appointed brett williams
21 July 2009Secretary appointed brett williams
23 March 2009Return made up to 28/02/09; full list of members
23 March 2009Return made up to 28/02/09; full list of members
26 January 2009Accounts for a dormant company made up to 30 November 2007
26 January 2009Accounts for a dormant company made up to 30 November 2007
16 December 2008Return made up to 02/11/08; full list of members
16 December 2008Return made up to 02/11/08; full list of members
11 January 2008Return made up to 02/11/07; full list of members
11 January 2008Return made up to 02/11/07; full list of members
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 June 2007Memorandum and Articles of Association
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 June 2007Memorandum and Articles of Association
7 March 2007New secretary appointed;new director appointed
7 March 2007New director appointed
7 March 2007Secretary resigned;director resigned
7 March 2007New director appointed
7 March 2007New secretary appointed;new director appointed
7 March 2007Director resigned
7 March 2007Director resigned
7 March 2007Secretary resigned;director resigned
2 November 2006Incorporation
2 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed