Advanced company searchLink opens in new window

AIR RESOURCE MANAGEMENT LIMITED

Company number 09453035

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)
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1.63
08 Feb 2018 AA Accounts for a small company made up to 30 April 2017
28 Sep 2017 MR04 Satisfaction of charge 094530350001 in full
25 Aug 2017 AP03 Appointment of Stephen Curtis as a secretary on 4 April 2017
24 Aug 2017 AP01 Appointment of Christopher Campbell as a director on 25 April 2017
18 Aug 2017 SH02 Sub-division of shares on 26 April 2017
24 Jul 2017 SH08 Change of share class name or designation
24 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 1 ordinary share of £1.00 be subdivided . 26/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2017 PSC07 Cessation of System Training Group Holdings Limited as a person with significant control on 26 April 2017
19 Jul 2017 PSC01 Notification of Susanna Kim Constable as a person with significant control on 26 April 2017
29 Apr 2017 MR01 Registration of charge 094530350005, created on 26 April 2017
09 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
02 Mar 2017 MR01 Registration of charge 094530350004, created on 17 February 2017
10 Feb 2017 MR04 Satisfaction of charge 094530350003 in full
30 Nov 2016 AP01 Appointment of Mr David Kenneth Dargan as a director on 30 November 2016
23 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
11 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
11 Aug 2016 MR04 Satisfaction of charge 094530350002 in full
05 Jul 2016 AP01 Appointment of Philip Raymond Emmerson as a director on 15 April 2016
04 Jul 2016 TM01 Termination of appointment of Gareth Charles Williams as a director on 15 April 2016
20 May 2016 MR01 Registration of charge 094530350003, created on 9 May 2016
23 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2016 AP04 Appointment of Rjp Secretaries Limited as a secretary on 10 February 2016
19 Feb 2016 TM01 Termination of appointment of Phillip Carlin as a director on 10 February 2016