Advanced company searchLink opens in new window

SHACKLETON AVIATION GROUP C.I.C.

Company number 10598129

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)
14 Jan 2019 AD01 Registered office address changed from Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF United Kingdom to Charlecote the Street Redgrave Diss IP22 1RW on 14 January 2019
12 Jan 2019 CH01 Director's details changed for Mr Samuel John Thompson on 12 January 2019
12 Jan 2019 PSC01 Notification of Karen Gedge as a person with significant control on 11 January 2019
12 Jan 2019 PSC01 Notification of Samuel John Thompson as a person with significant control on 11 January 2019
12 Jan 2019 AP01 Appointment of Mr Richard David Woods as a director on 11 January 2019
12 Jan 2019 TM01 Termination of appointment of David George Woods as a director on 11 January 2019
12 Jan 2019 PSC07 Cessation of David George Woods as a person with significant control on 11 January 2019
11 Jan 2019 TM01 Termination of appointment of Samantha Perkin as a director on 11 January 2019
11 Dec 2018 AD01 Registered office address changed from 133 Sycamore Close Burghfield Readind RG30 3SW England to Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF on 11 December 2018
10 Dec 2018 AP01 Appointment of Mrs Samantha Perkin as a director on 8 December 2018
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Jun 2018 AP01 Appointment of Mrs Karen Gedge as a director on 9 June 2018
05 Jun 2018 AP01 Appointment of Mr Samuel John Thompson as a director on 3 June 2018
05 Jun 2018 AD01 Registered office address changed from 48 Davenport Road New Tupton Chesterfield Derbyshire S42 6YA to 133 Sycamore Close Burghfield Readind RG30 3SW on 5 June 2018
03 Jun 2018 TM01 Termination of appointment of Philip William Woods as a director on 3 June 2018
03 Jun 2018 TM01 Termination of appointment of Philip William Woods as a director on 3 June 2018
03 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
05 Jul 2017 TM01 Termination of appointment of Laura Jane Robinson as a director on 1 July 2017
28 Jun 2017 TM01 Termination of appointment of Richard David Woods as a director on 24 June 2017
27 Feb 2017 CH01 Director's details changed for Laura Jane Woods on 27 February 2017
02 Feb 2017 CICINC Incorporation of a Community Interest Company