Advanced company searchLink opens in new window

BA CITYFLYER LIMITED

Company number 02571224

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)
01 Oct 2014 AP01 Appointment of Henry James Adam Daniels as a director on 7 August 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 MR01 Registration of charge 025712240032, created on 4 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Sep 2014 CH01 Director's details changed for Mr Peter Anthony Simpson on 9 September 2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 109,452,014
09 Aug 2013 TM02 Termination of appointment of Kulbinder Dosanjh as a secretary
09 Aug 2013 AP03 Appointment of Courtney Kate Adams as a secretary
08 May 2013 AP01 Appointment of Adam Frazer Carson as a director
15 Mar 2013 TM01 Termination of appointment of Andrew Kerswill as a director
09 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 CH01 Director's details changed for Mr Andrew Richard Kerswill on 1 May 2012
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 31
17 May 2012 AP01 Appointment of Mr Peter Anthony Simpson as a director
09 May 2012 AP01 Appointment of Mr Andrew Richard Kerswill as a director
09 May 2012 TM01 Termination of appointment of Peter Simpson as a director
17 Apr 2012 CH01 Director's details changed for Lynne Louise Embleton on 25 August 2011
12 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 30
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 29
09 Sep 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 TM01 Termination of appointment of Andrew Crawley as a director
22 Jun 2011 AP01 Appointment of Richard Tams as a director
11 Mar 2011 AP01 Appointment of Mr Andrew Peter Stanton Lord as a director