Advanced company searchLink opens in new window

AIR PARTNER INVESTMENTS LIMITED

Company number 06727735

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)
08 Aug 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 31 July 2018
02 Aug 2018 TM02 Termination of appointment of Tracy Annette Beicken as a secretary on 31 July 2018
25 Apr 2018 TM01 Termination of appointment of Neil John Morris as a director on 13 April 2018
14 Dec 2017 CH01 Director's details changed for Mr Mark Andrew Briffa on 14 December 2017
08 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
06 Sep 2017 ANNOTATION Part Rectified The TM02 was removed from the public record on the 15/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
05 Sep 2017 AP03 Appointment of Mrs Tracy Annette Beicken as a secretary on 22 August 2017
  • ANNOTATION Part Rectified The Appointment date of the secretary was remove from the AP03 on the 15/11/2017 as the information was factually inaccurate or was derived from something factually inaccurate
05 Sep 2017 AP03 Appointment of Mrs Tracy Annette Beicken as a secretary on 23 August 2017
05 Sep 2017 TM02 Termination of appointment of Sally Elizabeth Anne Chandler as a secretary on 23 August 2017
28 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
14 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
13 Oct 2015 AP03 Appointment of Mrs Sally Elizabeth Anne Chandler as a secretary on 30 September 2015
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
06 Sep 2014 AA Full accounts made up to 31 January 2014
05 Aug 2014 TM02 Termination of appointment of Michael Anscombe as a secretary on 5 August 2014
27 May 2014 AP01 Appointment of Mr Neil John Morris as a director
27 May 2014 TM01 Termination of appointment of Gavin Charles as a director
21 May 2014 AP03 Appointment of Mr Michael Anscombe as a secretary
21 May 2014 TM02 Termination of appointment of David Hatton as a secretary
31 Jan 2014 AP03 Appointment of David Hatton as a secretary
31 Jan 2014 TM02 Termination of appointment of Graeme Manning as a secretary
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000