- Company Overview for HYBRID AIR VEHICLES LIMITED (06270723)
- Filing history for HYBRID AIR VEHICLES LIMITED (06270723)
- People for HYBRID AIR VEHICLES LIMITED (06270723)
- Charges for HYBRID AIR VEHICLES LIMITED (06270723)
- More for HYBRID AIR VEHICLES LIMITED (06270723)
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) |
---|---|---|---|
29 Aug 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
15 Aug 2019 | AA | Group of companies' accounts made up to 30 November 2018 | |
12 Aug 2019 | MR01 | Registration of charge 062707230008, created on 1 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
05 Jun 2019 | AP01 | Appointment of Mr Thomas Michael Grundy as a director on 29 May 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Stephen James Mcglennan as a director on 29 May 2019 | |
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
24 Apr 2019 | TM01 | Termination of appointment of Kevin Brendan Taylor as a director on 6 April 2019 | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2019
|
|
01 Nov 2018 | AA | Full accounts made up to 30 November 2017 | |
26 Oct 2018 | MR01 | Registration of charge 062707230007, created on 19 October 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
05 Jun 2018 | AP01 | Appointment of Mr Kevin Brendan Taylor as a director on 30 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Philip Hammond Rhys Gwyn as a director on 30 May 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 4 April 2018 | |
16 Apr 2018 | MR04 | Satisfaction of charge 062707230005 in full | |
16 Apr 2018 | MR04 | Satisfaction of charge 062707230004 in full | |
28 Mar 2018 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to Technology House 239 Ampthill Road Bedford MK42 9QG on 28 March 2018 | |
23 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 June 2016
|
|
04 Oct 2017 | MR01 | Registration of charge 062707230006, created on 15 September 2017 | |
25 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
06 Sep 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
01 Sep 2017 | MR01 | Registration of charge 062707230004, created on 23 August 2017 | |
01 Sep 2017 | MR01 | Registration of charge 062707230005, created on 23 August 2017 |