Advanced company searchLink opens in new window

CIRRUS (AEROPARK) MANAGEMENT LIMITED

Company number 05968914

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)
15 Aug 2024 AA Micro company accounts made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Sep 2021 AD01 Registered office address changed from 32a Howe Drive Beaconsfield Buckinghamshire HP9 2BD United Kingdom to 7 Hillcroft Road Penn High Wycombe HP10 8EA on 29 September 2021
30 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
28 Oct 2019 PSC01 Notification of Mark Scott as a person with significant control on 5 February 2019
28 Oct 2019 PSC01 Notification of Julian Michael Parker as a person with significant control on 5 February 2019
28 Oct 2019 PSC07 Cessation of Terrace Hill Development Partnership General Partner Limited as a person with significant control on 5 February 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
26 Sep 2018 AP01 Appointment of Mr Mark Scott as a director on 21 September 2018
26 Sep 2018 TM01 Termination of appointment of Nicholas Robin Mcfarlane as a director on 21 September 2018
25 Apr 2018 AD01 Registered office address changed from 50 New Bond Street London W1S 1BJ to 32a Howe Drive Beaconsfield Buckinghamshire HP9 2BD on 25 April 2018
24 Apr 2018 TM02 Termination of appointment of Urban&Civic (Secretaries) Limited as a secretary on 20 April 2018
24 Apr 2018 TM01 Termination of appointment of David Lewis Wood as a director on 20 April 2018
24 Apr 2018 TM01 Termination of appointment of Frances Chan as a director on 20 April 2018
24 Apr 2018 AP01 Appointment of Mr Julian Michael Parker as a director on 19 April 2018
24 Apr 2018 AP01 Appointment of Mr Nick Mcfarlane as a director on 19 April 2018
11 Apr 2018 AA Total exemption full accounts made up to 31 December 2017