Advanced company searchLink opens in new window

AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED

Company number 03767092

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)
19 Aug 2015 MR01 Registration of charge 037670920002, created on 12 August 2015
16 Jun 2015 AA Full accounts made up to 31 January 2015
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40,000
01 Oct 2014 AA Full accounts made up to 31 January 2014
05 Aug 2014 TM02 Termination of appointment of Michael Anscombe as a secretary on 5 August 2014
27 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 40,000
27 May 2014 AP01 Appointment of Mr Neil John Morris as a director
27 May 2014 TM01 Termination of appointment of Gavin Charles as a director
21 May 2014 AP03 Appointment of Mr Michael Anscombe as a secretary
21 May 2014 TM02 Termination of appointment of David Hatton as a secretary
31 Jan 2014 AP03 Appointment of David Hatton as a secretary
31 Jan 2014 TM02 Termination of appointment of Graeme Manning as a secretary
19 Aug 2013 CERTNM Company name changed air partner travel consultants LIMITED\certificate issued on 19/08/13
  • NM04 ‐ Change of name by provision in articles
29 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 January 2014
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 July 2012
20 Jul 2012 AP03 Appointment of Mr Graeme Manning as a secretary
20 Jul 2012 TM02 Termination of appointment of Asb Secretarial Services Limited as a secretary
16 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
03 May 2012 AP04 Appointment of Asb Secretarial Services Limited as a secretary
03 May 2012 TM02 Termination of appointment of Helen Perkins as a secretary
13 Jan 2012 AA Full accounts made up to 31 July 2011
15 Aug 2011 CH03 Secretary's details changed for Mrs Helen Margaret Perkins on 18 July 2011
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jul 2011 AD01 Registered office address changed from Platinum House Gatwick Road Crawley West Sussex RH10 9RP on 18 July 2011