Advanced company searchLink opens in new window

SIGNATURE AVIATION LIMITED

Company number 00053688

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)
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 311,591,549.1415
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2019.
07 Jan 2019 AP01 Appointment of Mrs Victoria Clare Jarman as a director on 7 January 2019
07 Jan 2019 AP01 Appointment of Mr Stephen Anthony King as a director on 7 January 2019
03 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 02/05/2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 311,591,598.96
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 311,590,461.46
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 311,572,581.4
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 311,568,720.39
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 311,558,437.95
21 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 11/05/2018
  • RES10 ‐ Resolution of allotment of securities
18 May 2018 AA Group of companies' accounts made up to 31 December 2017
14 May 2018 TM01 Termination of appointment of Peter Gervis Ratcliffe as a director on 11 May 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 03/01/2019
03 Apr 2018 AP01 Appointment of Mr Mark Robin Johnstone as a director on 1 April 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 311,558,270.39
03 Jan 2018 AP01 Appointment of Ms Amee Chande as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Ms Charlotte Emma Tiffany Gilthorpe as a director on 1 January 2018
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 311,335,417.12
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 311,321,552.54
03 Jul 2017 TM01 Termination of appointment of Simon Charles Conrad Pryce as a director on 30 June 2017
01 Jun 2017 AP01 Appointment of Mr David Crook as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Michael Andrew Powell as a director on 31 May 2017
31 May 2017 AA Group of companies' accounts made up to 31 December 2016
16 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates