Advanced company searchLink opens in new window

THE AIR-BRITAIN TRUST LIMITED

Company number 00931016

Filter by category

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)
12 Apr 2015 TM01 Termination of appointment of Peter John Hughes as a director on 31 January 2015
12 Apr 2015 TM01 Termination of appointment of Andrew John Griffiths as a director on 31 January 2015
12 Apr 2015 TM01 Termination of appointment of Dennis Anthony Clement as a director on 31 January 2015
18 Mar 2015 CERTNM Company name changed air-britain (historians) LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-01-10
03 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
20 Feb 2015 MA Memorandum and Articles of Association
06 Feb 2015 CONNOT Change of name notice
21 Nov 2014 TM01 Termination of appointment of Michael Graham Rice as a director on 11 October 2014
21 Nov 2014 TM01 Termination of appointment of Terence John Smith as a director on 11 October 2014
01 Sep 2014 AD02 Register inspection address has been changed from 2 Lichfield Close Cockfosters Hertfordshire EN4 9TR United Kingdom to Flat 2 Cloisters Court 3 Sylvan Hill London SE19 2QB
19 Aug 2014 AR01 Annual return made up to 19 August 2014 no member list
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 TM01 Termination of appointment of Alan Johnson as a director
19 Nov 2013 CH01 Director's details changed for Nigel Albert Dingley on 2 April 2013
19 Nov 2013 CH03 Secretary's details changed for Nigel Albert Dingley on 2 April 2013
20 Aug 2013 AR01 Annual return made up to 19 August 2013 no member list
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AP01 Appointment of Mark Robert Simons as a director
06 Feb 2013 TM01 Termination of appointment of Donald Schofield as a director
22 Nov 2012 CH03 Secretary's details changed for Nigel Albert Dingley on 22 November 2012
22 Nov 2012 AD01 Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS on 22 November 2012
23 Aug 2012 AR01 Annual return made up to 19 August 2012 no member list
22 Aug 2012 CH01 Director's details changed for Simon Whitwill Wills on 1 August 2012
22 Aug 2012 AD02 Register inspection address has been changed from 74 High Ridge Road Apsley Hemel Hempstead Herts HP3 0AU United Kingdom
02 Jul 2012 TM01 Termination of appointment of Geoffrey Negus as a director