AIRSTREAM INTERNATIONAL GROUP LIMITED
Company number 02327314
- Company Overview for AIRSTREAM INTERNATIONAL GROUP LIMITED (02327314)
- Filing history for AIRSTREAM INTERNATIONAL GROUP LIMITED (02327314)
- People for AIRSTREAM INTERNATIONAL GROUP LIMITED (02327314)
- Charges for AIRSTREAM INTERNATIONAL GROUP LIMITED (02327314)
- More for AIRSTREAM INTERNATIONAL GROUP LIMITED (02327314)
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 19 March 2019
|
|
15 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 27 June 2017
|
|
02 Aug 2017 | SH03 | Purchase of own shares. | |
31 Jul 2017 | PSC04 | Change of details for Mr Peter James Crutchfield as a person with significant control on 27 June 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Airstream House 12 Parklands, Railton Road Guildford Surrey GU2 9JX to Quartro House Lyon Way Frimley Camberley GU16 7ER on 3 January 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
03 Nov 2016 | CH01 | Director's details changed for Mr Peter James Crutchfield on 1 August 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Alexander William Vandeleur on 1 August 2016 | |
28 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2016
|
|
28 Jul 2016 | SH03 | Purchase of own shares. | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | TM02 | Termination of appointment of David James Skeldon as a secretary on 1 May 2016 | |
20 May 2016 | AP03 | Appointment of Mrs Kerry Joy Critchley as a secretary on 1 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr David James Skeldon as a director on 14 December 2015 | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
04 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
10 Sep 2015 | TM01 | Termination of appointment of Peter Philip Graham as a director on 9 September 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of Lisa North as a secretary on 9 September 2015 |