Advanced company searchLink opens in new window

MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED

Company number 09355024

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 Jun 2023 AP03 Appointment of Jennifer Yu as a secretary on 21 June 2023
21 Jun 2023 AP01 Appointment of Eamonn Bane as a director on 21 June 2023
21 Jun 2023 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 21 June 2023
21 Jun 2023 AP01 Appointment of Mr Liam James Kavanagh as a director on 21 June 2023
21 Jun 2023 AP04 Appointment of Carter Backer Winter Trustees Limited as a secretary on 21 June 2023
21 Jun 2023 PSC02 Notification of Macquarie Aviation Finance Uk Limited as a person with significant control on 21 June 2023
21 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 21 June 2023
21 Jun 2023 TM01 Termination of appointment of Nita Ramesh Savjani as a director on 21 June 2023
21 Jun 2023 TM01 Termination of appointment of Joint Corporate Services Limited as a director on 21 June 2023
21 Jun 2023 TM01 Termination of appointment of Tmf Corporate Directors Limited as a director on 21 June 2023
21 Jun 2023 AP01 Appointment of Mr Gregg Macalister Walker as a director on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 66 Prescot Street London E1 8NN on 21 June 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
31 Oct 2022 AA Full accounts made up to 30 September 2021
24 Feb 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 February 2022
24 Feb 2022 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 22 February 2022
23 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
22 Sep 2021 AA Full accounts made up to 30 September 2020
15 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
19 Dec 2019 AA Full accounts made up to 30 September 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
11 Aug 2019 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019