Advanced company searchLink opens in new window

GLOBAL AVIATION HOLDINGS LIMITED

Company number 02925257

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)
23 Apr 2024 PSC07 Cessation of Bryan Augustus Huxford as a person with significant control on 4 December 2023
03 Jan 2024 TM01 Termination of appointment of Bryan Augustus Huxford as a director on 4 December 2023
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 7 June 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
15 May 2019 TM02 Termination of appointment of Mark Adamson as a secretary on 31 May 2018
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
10 May 2018 PSC04 Change of details for Mr Richard James Lake as a person with significant control on 21 July 2017
10 May 2018 CH01 Director's details changed for Mr Richard James Lake on 21 July 2017
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
05 May 2017 CH01 Director's details changed for Bryan Augustus Huxford on 5 May 2017
05 May 2017 CH01 Director's details changed for Richard James Lake on 5 May 2017
05 May 2017 AD01 Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 5 May 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 MR04 Satisfaction of charge 2 in full