- Company Overview for CERTO AEROSPACE LIMITED (06599124)
- Filing history for CERTO AEROSPACE LIMITED (06599124)
- People for CERTO AEROSPACE LIMITED (06599124)
- Charges for CERTO AEROSPACE LIMITED (06599124)
- More for CERTO AEROSPACE LIMITED (06599124)
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) |
---|---|---|---|
11 Dec 2018 | AD01 | Registered office address changed from 9 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW England to 10 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW on 11 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Nicholas Henry Fothergill as a director on 1 December 2018 | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
16 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
16 Jul 2018 | TM01 | Termination of appointment of James Donald Edmondson as a director on 30 April 2018 | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | AD01 | Registered office address changed from Lawn Farm Barns Shaftesbury Road Gillingham Dorset SP8 5QP to 9 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW on 10 May 2018 | |
10 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
25 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
17 Jun 2015 | AP01 | Appointment of Mr James Donald Edmondson as a director on 20 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
07 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
20 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
31 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Mr Giles Benedict Nunez Cardozo on 9 February 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders |