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)
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
03 Jul 2019 AA Full accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
23 Oct 2018 AP01 Appointment of Nita Ramesh Savjani as a director on 25 September 2018
23 Oct 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
25 May 2018 AA Full accounts made up to 30 September 2017
02 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
28 Feb 2017 AA Full accounts made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
28 Sep 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CH02 Director's details changed for Praxis Mgt Limited on 15 July 2016
06 May 2016 TM01 Termination of appointment of Sean Peter Martin as a director on 29 April 2016
06 May 2016 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 28 April 2016
06 May 2016 TM01 Termination of appointment of Capita Trust Corporate Services Limited as a director on 29 April 2016
06 May 2016 TM02 Termination of appointment of Capita Trust Corporate Limited as a secretary on 29 April 2016
06 May 2016 TM01 Termination of appointment of Capita Trust Corporate Limited as a director on 29 April 2016
06 May 2016 TM01 Termination of appointment of Colin Arthur Benford as a director on 29 April 2016
05 May 2016 AP04 Appointment of Joint Secretarial Services Limited as a secretary on 29 April 2016
05 May 2016 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 5 May 2016
05 May 2016 AP02 Appointment of Praxis Mgt Limited as a director on 28 April 2016
05 May 2016 AP02 Appointment of Joint Corporate Services Limited as a director on 28 April 2016
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
04 Aug 2015 AP01 Appointment of Sean Martin as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015