- Company Overview for JET2.COM LIMITED (02739537)
- Filing history for JET2.COM LIMITED (02739537)
- People for JET2.COM LIMITED (02739537)
- Charges for JET2.COM LIMITED (02739537)
- Registers for JET2.COM LIMITED (02739537)
- More for JET2.COM LIMITED (02739537)
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) |
---|---|---|---|
10 Mar 2020 | TM01 | Termination of appointment of Stephen Gerard Lee as a director on 9 March 2020 | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
04 Dec 2019 | MR04 | Satisfaction of charge 027395370045 in full | |
26 Nov 2019 | MR04 | Satisfaction of charge 027395370046 in full | |
11 Oct 2019 | MR04 | Satisfaction of charge 027395370047 in full | |
11 Oct 2019 | MR04 | Satisfaction of charge 027395370048 in full | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
05 Aug 2019 | TM01 | Termination of appointment of Stephen Paul Guy as a director on 2 August 2019 | |
17 May 2019 | AP01 | Appointment of Mr Ian Duncan Brooks as a director on 7 May 2019 | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | MR01 | Registration of charge 027395370093, created on 12 February 2019 | |
21 Feb 2019 | MR01 | Registration of charge 027395370092, created on 12 February 2019 | |
14 Feb 2019 | MR04 | Satisfaction of charge 027395370037 in full | |
14 Feb 2019 | MR04 | Satisfaction of charge 027395370035 in full | |
06 Feb 2019 | MR01 | Registration of charge 027395370091, created on 4 February 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Andrew Menzies as a director on 31 January 2019 | |
28 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
03 Dec 2018 | MR01 | Registration of charge 027395370090, created on 29 November 2018 | |
30 Nov 2018 | AD03 | Register(s) moved to registered inspection location Holiday House Ingram Street Leeds LS11 9AW | |
30 Nov 2018 | AD02 | Register inspection address has been changed from C/O the Company Secretary (Jet2.Com Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England to Holiday House Ingram Street Leeds LS11 9AW | |
12 Nov 2018 | AP01 | Appointment of Mr Sean Lee Ablett as a director on 6 November 2018 | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | MR01 | Registration of charge 027395370089, created on 17 October 2018 |