Advanced company searchLink opens in new window

SECTOR AIRCRAFT LEASING LIMITED

Company number 08054634

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)
24 Nov 2015 AUD Auditor's resignation
10 Aug 2015 AP01 Appointment of Mr Peter Anthony Simpson as a director on 5 August 2015
29 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 22,000
06 Jan 2015 AA Full accounts made up to 31 March 2014
17 Dec 2014 AP01 Appointment of Mr Paul Roberts as a director on 11 December 2014
30 Oct 2014 TM02 Termination of appointment of David Bowden as a secretary on 24 October 2014
30 Oct 2014 TM01 Termination of appointment of David Bowden as a director on 24 October 2014
21 Jul 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,000
05 Dec 2013 AA Full accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
21 Feb 2013 AD01 Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 21 February 2013
28 Nov 2012 TM01 Termination of appointment of Robert Sturman as a director
28 Nov 2012 AP03 Appointment of David Bowden as a secretary
28 Nov 2012 AP01 Appointment of David Bowden as a director
25 Oct 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
11 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2012 AD01 Registered office address changed from Donington Hall Castle Donnington Derby Derbyshire DE74 2SB United Kingdom on 8 June 2012
08 Jun 2012 AP01 Appointment of Mr Alan Adams Murray as a director
08 Jun 2012 TM01 Termination of appointment of Leonard Attewell as a director
08 Jun 2012 AP01 Appointment of Mr Robert Sturman as a director
08 Jun 2012 TM01 Termination of appointment of Peter Simpson as a director
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 22,000
06 Jun 2012 MEM/ARTS Memorandum and Articles of Association
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 May 2012 NEWINC Incorporation