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) |
---|---|---|---|
09 Sep 2015 | AP03 | Appointment of Mr David James Skeldon as a secretary on 9 September 2015 | |
20 Jul 2015 | SH03 | Purchase of own shares. | |
07 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2015
|
|
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | TM01 | Termination of appointment of Gary John Fitzsimmons as a director on 1 June 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH01 | Director's details changed for Mr Peter James Crutchfield on 9 July 2014 | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Mr Gary John Fitzsimmons on 25 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Peter Philip Graham on 25 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Alexander William Vandeleur on 25 October 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AD01 | Registered office address changed from Airstream House 7 Parklands Railton Road Guildford Surrey GU2 9JX on 10 March 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Mr Gary John Fitzsimmons on 9 November 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Alexander William Vandeleur on 9 November 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | SH03 | Purchase of own shares. | |
22 Mar 2010 | SH06 |
Cancellation of shares. Statement of capital on 22 March 2010
|