- Company Overview for ORMOND AIRCRAFT MANAGEMENT LTD. (07040942)
- Filing history for ORMOND AIRCRAFT MANAGEMENT LTD. (07040942)
- People for ORMOND AIRCRAFT MANAGEMENT LTD. (07040942)
- More for ORMOND AIRCRAFT MANAGEMENT LTD. (07040942)
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) |
---|---|---|---|
25 Apr 2024 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU | |
20 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
27 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mr Ormond John Jenkinson Holliday as a person with significant control on 30 September 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mr Ormond John Jenkinson Holliday on 30 September 2019 | |
09 Oct 2019 | PSC04 | Change of details for Mr Ormond John Jenkinson Holliday as a person with significant control on 27 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Ormond John Jenkinson Holliday on 9 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 32 Cathedral Court O'gorman Avenue Farnborough Hampshire GU14 7EP to Mill Cottage Stapleford Road Stapleford Melton Mowbray Leicestershire LE14 2SF on 9 October 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
01 Aug 2019 | TM02 | Termination of appointment of Andrea Mitterauer as a secretary on 15 July 2019 | |
24 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
14 Aug 2018 | PSC04 | Change of details for Mr Ormond John Jenkinson Holliday as a person with significant control on 14 August 2018 | |
02 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
14 Sep 2017 | PSC04 | Change of details for Mr Ormond John Jenkinson Holliday as a person with significant control on 31 July 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Ormond John Jenkinson Holliday on 2 August 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates |