Advanced company searchLink opens in new window

USAF MANAGEMENT 14 LIMITED

Company number 09232206

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)
22 Jan 2024 RP04AP01 Second filing for the appointment of Mr Michael James Burt as a director
04 Jan 2024 CH01 Director's details changed for Mr Joseph Julian Lister on 1 January 2024
02 Jan 2024 CH01 Director's details changed for Michael James Burt on 1 January 2024
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
24 Jul 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 TM01 Termination of appointment of Nicholas William John Hayes as a director on 20 December 2022
14 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 Oct 2022 TM01 Termination of appointment of David Faulkner as a director on 20 September 2022
06 Oct 2022 AP01 Appointment of Mr Nicholas William John Hayes as a director on 20 September 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
23 Sep 2022 AP01 Appointment of Michael Burt as a director on 20 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2024.
05 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
24 Jun 2021 AA Full accounts made up to 31 December 2020
09 Nov 2020 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
25 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
15 May 2019 AA Full accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
09 Aug 2018 AA Full accounts made up to 31 December 2017
22 May 2018 TM01 Termination of appointment of Richard Charles Simpson as a director on 18 May 2018
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
06 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
06 Oct 2017 PSC05 Change of details for Ldc (Holdings) Plc as a person with significant control on 23 March 2017
20 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 27 March 2017