Advanced company searchLink opens in new window

FLYBE GROUP LIMITED

Company number 01373432

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)
10 Dec 2015 AD03 Register(s) moved to registered inspection location Capita Registrars Beckenham Road Beckenham Kent BR3 4TU
10 Dec 2015 AD02 Register inspection address has been changed to Capita Registrars Beckenham Road Beckenham Kent BR3 4TU
09 Dec 2015 TM01 Termination of appointment of Charles Thomas Scott as a director on 22 July 2015
25 Aug 2015 MA Memorandum and Articles of Association
30 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/07/2015
15 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
03 Jun 2015 AP03 Appointment of Mr Kevin Frederick Bodley as a secretary on 31 May 2015
03 Jun 2015 TM02 Termination of appointment of Annelie Kathleen Carver as a secretary on 31 May 2015
17 Mar 2015 AD01 Registered office address changed from Jack Walker House Exeter International Airport Exeter Devon EX5 2HL to New Walker Hangar Exeter International Airport Clyst Honiton Exeter EX5 2BA on 17 March 2015
11 Mar 2015 AP01 Appointment of Mr David John Kappler as a director on 3 March 2015
07 Jan 2015 AR01 Annual return made up to 1 December 2014 no member list
Statement of capital on 2015-01-07
  • GBP 2,166,567.76
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 2,390,276.82
17 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 22/10/2014 and has an allotment date of 16/09/2014
17 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 22/10/2014 and has an allotment date of 01/09/2014
11 Nov 2014 MR04 Satisfaction of charge 4 in full
11 Nov 2014 MR04 Satisfaction of charge 1 in full
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 751,548.56
  • ANNOTATION Clarification a Second filed SH01 is registered on 17/12/2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 751,540.66
  • ANNOTATION Clarification a Second filed SH01 is registered on 17/12/2014
19 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
02 Sep 2014 TM01 Termination of appointment of David Alan Longbottom as a director on 31 August 2014
02 Sep 2014 TM01 Termination of appointment of Alan Frank Smith as a director on 31 August 2014
28 Aug 2014 TM01 Termination of appointment of Robert Andrew Knuckey as a director on 1 August 2014
28 Aug 2014 AP01 Appointment of Philip Joachim De Klerk as a director on 19 August 2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2014 AP01 Appointment of Elizabeth Mcmeikan as a director on 1 August 2014