- Company Overview for FLYBE GROUP LIMITED (01373432)
- Filing history for FLYBE GROUP LIMITED (01373432)
- People for FLYBE GROUP LIMITED (01373432)
- Charges for FLYBE GROUP LIMITED (01373432)
- Insolvency for FLYBE GROUP LIMITED (01373432)
- More for FLYBE GROUP LIMITED (01373432)
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
|
|
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
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
17 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 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
|
|
06 Aug 2014 | AP01 | Appointment of Elizabeth Mcmeikan as a director on 1 August 2014 |