Advanced company searchLink opens in new window

AIRBUS GROUP LIMITED

Company number 02473840

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)
18 Jul 2017 PSC05 Change of details for Airbus Group Se as a person with significant control on 12 April 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
01 Mar 2017 TM01 Termination of appointment of Marwan Lahoud as a director on 28 February 2017
23 Sep 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 55,641
23 Mar 2016 AD03 Register(s) moved to registered inspection location Quadrant House Celtic Springs Coedkernew Newport Gwent NP10 8FZ
23 Mar 2016 AD02 Register inspection address has been changed to Quadrant House Celtic Springs Coedkernew Newport Gwent NP10 8FZ
23 Mar 2016 CH01 Director's details changed for Marwan Lahoud on 23 March 2016
12 Feb 2016 AP01 Appointment of John Conacher Harrison as a director on 26 January 2016
11 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 CERTNM Company name changed airbusgroup LIMITED\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
30 Jun 2015 CONNOT Change of name notice
24 Jun 2015 AP01 Appointment of Thomas Charles Williams as a director on 11 June 2015
18 Jun 2015 AP01 Appointment of Oliver Pierre Emile Michalon as a director on 11 June 2015
10 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 55,641
19 Feb 2015 AP01 Appointment of Julian Bruce Whitehead as a director on 26 January 2015
09 Dec 2014 TM01 Termination of appointment of Francois Desprairies as a director on 18 November 2014
09 Dec 2014 TM01 Termination of appointment of Georg Bucksch as a director on 18 November 2014
09 Dec 2014 AP01 Appointment of Paul Emmanuel Kahn as a director on 17 November 2014
03 Nov 2014 TM01 Termination of appointment of Robin Simon Southwell as a director on 17 October 2014
14 Jul 2014 AP03 Appointment of Julia Alexis Rose as a secretary on 30 June 2014
04 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 CERTNM Company name changed eads uk LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
01 Jul 2014 CONNOT Change of name notice