- Company Overview for AIRLINE INVESTMENTS LIMITED (08151808)
- Filing history for AIRLINE INVESTMENTS LIMITED (08151808)
- People for AIRLINE INVESTMENTS LIMITED (08151808)
- Charges for AIRLINE INVESTMENTS LIMITED (08151808)
- More for AIRLINE INVESTMENTS LIMITED (08151808)
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
|
|
04 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
12 May 2015 | MR01 | Registration of charge 081518080001, created on 5 May 2015 | |
30 Apr 2015 | SH08 |
Change of share class name or designation
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
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
|
|
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
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 |