Advanced company searchLink opens in new window

EASTERN AIRWAYS SHARE PLAN LIMITED

Company number 06451578

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)
12 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The written resolution and draft articles be approved and distributed immediately to all members entitled to receive the same for approval. .It was resolved that any one director or any two authorised signatories be authorised to execute and deliver a share certificate for such shares accordingly. 04/07/2014
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
30 May 2014 AP01 Appointment of Mr Allan Russell Bowie as a director on 6 February 2014
29 May 2014 AP01 Appointment of Mr James Lort Howell-Richardson as a director on 6 February 2014
29 May 2014 AP01 Appointment of Mr Michael Murdoch Imlach as a director on 6 February 2014
07 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
07 Mar 2014 AD01 Registered office address changed from , Schipol House, Humberside, Airport, Kirmington, North Lincolnshire, DN39 6YH on 7 March 2014
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
21 Nov 2013 MR04 Satisfaction of charge 1 in full
18 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/03/2011
08 Oct 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 TM02 Termination of appointment of John Derbyshire as a secretary on 27 February 2013
06 Mar 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 31/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Feb 2012 AP03 Appointment of Mark Adamson as a secretary on 3 February 2012
21 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6
  • ANNOTATION A second filed SH01 was registered on 18/11/2013
11 Oct 2011 AAMD Amended full accounts made up to 31 December 2010
05 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
18 Mar 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
20 Oct 2009 AA Full accounts made up to 31 December 2008