Advanced company searchLink opens in new window

AIRCRAFT HOME LTD

Company number 11213145

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)
07 Oct 2025 AA Unaudited abridged accounts made up to 31 March 2025
15 Jun 2025 CS01 Confirmation statement made on 15 June 2025 with no updates
04 Nov 2024 CH01 Director's details changed for Mr Guy Constantine Fridja on 1 November 2024
04 Nov 2024 CH01 Director's details changed for Miss Freya Rachel Muldal El Baz on 1 November 2024
01 Nov 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 November 2024
31 Oct 2024 AD01 Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to 71-75 Shelton Street London WC2H 9JQ on 31 October 2024
17 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
17 Oct 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 March 2024
24 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
22 Dec 2023 AA Unaudited abridged accounts made up to 28 February 2023
10 Oct 2023 CS01 Confirmation statement made on 15 June 2023 with updates
20 Sep 2023 AD01 Registered office address changed from 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER England to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on 20 September 2023
19 Sep 2023 AD01 Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER on 19 September 2023
25 Jun 2023 PSC07 Cessation of Guy Constantine Fridja as a person with significant control on 14 June 2023
25 Jun 2023 PSC02 Notification of Aircraft Home Holdings Ltd as a person with significant control on 14 June 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
28 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
26 Nov 2021 AP01 Appointment of Mrs Freya Rachel Muldal El Baz as a director on 17 November 2021
25 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
18 Feb 2021 AD01 Registered office address changed from Hyde House 8th Floor the Hyde Edgware Road London NW9 6LH England to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on 18 February 2021
04 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from 84B Durham Road London N2 9DS United Kingdom to Hyde House 8th Floor the Hyde Edgware Road London NW9 6LH on 4 March 2020