Advanced company searchLink opens in new window

BOMBARDIER AEROSPACE (HOLDINGS) UK LIMITED

Company number 10489963

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)
20 Nov 2020 TM01 Termination of appointment of Colin Thompson as a director on 30 October 2020
20 Nov 2020 AP01 Appointment of Christopher Davey as a director on 30 October 2020
20 Nov 2020 TM01 Termination of appointment of Michael James Ryan as a director on 30 October 2020
20 Nov 2020 AP03 Appointment of Marc Gallon Walker as a secretary on 30 October 2020
20 Nov 2020 AP01 Appointment of Marc Gallon Walker as a director on 30 October 2020
20 Nov 2020 AP01 Appointment of Pierre Tremblay as a director on 30 October 2020
20 Nov 2020 TM02 Termination of appointment of Colin Thompson as a secretary on 30 October 2020
30 Apr 2020 TM01 Termination of appointment of Daniel Desjardins as a director on 30 April 2020
13 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 21/11/2018
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
05 Jul 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
22 Nov 2018 CS01 21/11/18 Statement of Capital usd 6.20
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 13/03/2020.
21 Aug 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 6.20
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 6.20
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
12 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London England WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • USD 4.96
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • USD 4.96
23 Jan 2017 CH03 Secretary's details changed for Mr Colin Thompson on 20 January 2017
20 Dec 2016 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 19 December 2016
19 Dec 2016 SH14 Redenomination of shares. Statement of capital 28 November 2016
  • USD 2.48
19 Dec 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares