- Company Overview for BA CITYFLYER LIMITED (02571224)
- Filing history for BA CITYFLYER LIMITED (02571224)
- People for BA CITYFLYER LIMITED (02571224)
- Charges for BA CITYFLYER LIMITED (02571224)
- More for BA CITYFLYER LIMITED (02571224)
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
|
|
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
|
|
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 |