Advanced company searchLink opens in new window

TRIANGLE REGIONAL AIRCRAFT LEASING LIMITED

Company number 04297036

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)
31 Mar 2014 AP01 Appointment of Mr Nicholas Paul Fegan as a director
22 Mar 2014 TM01 Termination of appointment of Douglas Thomas as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 11 September 2013
Statement of capital on 2013-09-24
  • GBP 3
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
09 Oct 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 21 September 2012
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2011 TM01 Termination of appointment of Constantine Dakolias as a director
13 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
01 Sep 2011 AP01 Appointment of Mr Douglas Boyd Thomas as a director
17 Aug 2011 AP01 Appointment of Mr Constantine Michael Dakolias as a director
28 Jul 2011 AP01 Appointment of Constantine Michael Dakolias as a director
28 Jul 2011 AP01 Appointment of Marc Keith Furstein as a director
26 Jul 2011 AP03 Appointment of Sarah Louise Mary Dichlian as a secretary
26 Jul 2011 TM02 Termination of appointment of Ann-Louise Holding as a secretary
26 Jul 2011 TM01 Termination of appointment of David Parkes as a director
26 Jul 2011 TM01 Termination of appointment of Neil Berry as a director
26 Jul 2011 AD01 Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 26 July 2011
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 3
19 Jul 2011 CC04 Statement of company's objects
19 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-15
18 Jul 2011 CERTNM Company name changed bae systems regional aircraft leasing LIMITED\certificate issued on 18/07/11
  • CONNOT ‐