- Company Overview for AIRE GLOBAL GROUP LIMITED (11254539)
- Filing history for AIRE GLOBAL GROUP LIMITED (11254539)
- People for AIRE GLOBAL GROUP LIMITED (11254539)
- More for AIRE GLOBAL GROUP LIMITED (11254539)
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) |
---|---|---|---|
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | SH08 | Change of share class name or designation | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | AP01 | Appointment of Mr Miles Philip Mcdermott as a director on 21 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Jack Lipp as a director on 21 October 2021 | |
22 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2021
|
|
21 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2021
|
|
21 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2021
|
|
09 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
10 May 2019 | AD01 | Registered office address changed from 4 Club Lane Rodley Leeds LS13 1JG United Kingdom to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
15 Mar 2018 | AP01 | Appointment of Mr Steven Craig Wood as a director on 15 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr Jonathan Paul Milner as a director on 15 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Steven Craig Wood as a person with significant control on 15 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Jonathan Paul Milner as a person with significant control on 15 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Michael Duke as a director on 15 March 2018 | |
15 Mar 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 15 March 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|