Advanced company searchLink opens in new window

AIRLINE INVESTMENTS LIMITED

Company number 08151808

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)
04 Jun 2015 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of SH08 registered on 30/04/2015.
04 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/04/2015.
03 Jun 2015 AP03 Appointment of Mr Paul James Roberts as a secretary on 21 May 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 156,844.00
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2015.
12 May 2015 MR01 Registration of charge 081518080001, created on 5 May 2015
30 Apr 2015 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 04/06/2015.
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-purch cap 31/03/2015
27 Apr 2015 AD01 Registered office address changed from , Rushbury House Winchcombe, Cheltenham, Gloucestershire, GL54 5AE to Bmi Regional Herald Way, East Midlands Airport Castle Donington Derby DE74 2TU on 27 April 2015
01 Apr 2015 TM01 Termination of appointment of Stewart Andrew Adams as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Philip Godfrey Preston as a director on 1 April 2015
05 Mar 2015 AP01 Appointment of Mr Peter Anthony Simpson as a director on 3 March 2015
18 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 121,796
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 May 2014 CH01 Director's details changed for Mr Stewart Andrew Adams on 22 May 2014
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 121,796
09 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100,000
09 Aug 2013 AP01 Appointment of Mr Alan Adams Murray as a director
22 Jul 2013 CERTNM Company name changed charco 62 LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100,000.00
28 Jan 2013 AP01 Appointment of Mr Stewart Andrew Adams as a director
27 Nov 2012 AP01 Appointment of Mr Philip Godfrey Preston as a director
27 Nov 2012 AP01 Appointment of Mr David Alexander Harrison as a director
26 Nov 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013