MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED
Company number 09355024
- Company Overview for MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED (09355024)
- Filing history for MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED (09355024)
- People for MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED (09355024)
- Charges for MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED (09355024)
- More for MACQUARIE AVIATION FINANCE LEASING (UK) LIMITED (09355024)
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 |