Advanced company searchLink opens in new window

REDHILL FLYING CLUB LIMITED

Company number 00293985

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 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
16 Oct 2019 CH01 Director's details changed for David Richard John Francis Macaire on 9 October 2019
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
22 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
05 Nov 2015 TM01 Termination of appointment of Steven John Burton as a director on 21 October 2015
05 Nov 2015 AP01 Appointment of Mrs Thomas William Slack as a director on 21 October 2015
05 Nov 2015 TM01 Termination of appointment of Jonathan Ashley Horne as a director on 21 October 2015
18 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,000
29 Jul 2015 AD02 Register inspection address has been changed from 5th Floor Crown House 143-147 Regent Street London W1B 4NR England to 2nd Floor 4 Conduit Street London W1S 2XE