AIR PARTNER AVIATION SERVICES LIMITED
Company number 03874833
- Company Overview for AIR PARTNER AVIATION SERVICES LIMITED (03874833)
- Filing history for AIR PARTNER AVIATION SERVICES LIMITED (03874833)
- People for AIR PARTNER AVIATION SERVICES LIMITED (03874833)
- Charges for AIR PARTNER AVIATION SERVICES LIMITED (03874833)
- More for AIR PARTNER AVIATION SERVICES LIMITED (03874833)
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) |
---|---|---|---|
05 Sep 2017 | AP03 |
Appointment of Mrs Tracy Annette Beicken as a secretary on 22 August 2017
|
|
05 Sep 2017 | AP03 | Appointment of Mrs Tracy Annette Beicken as a secretary on 23 August 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of Sally Elizabeth Anne Chandler as a secretary on 23 August 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
14 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
19 Jan 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 31 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Malcolm William Holt as a director on 22 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
19 Aug 2015 | MR01 | Registration of charge 038748330001, created on 12 August 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Neil John Morris as a director on 12 May 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Malcolm William Holt as a secretary on 12 May 2015 | |
15 Jun 2015 | AP03 | Appointment of Mrs Sally Elizabeth Anne Chandler as a secretary on 12 May 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from The Warehouse 1 Draper Street Southborough Tunbridge Wells Kent TN4 0PG to 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 15 June 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AP03 | Appointment of Mr Malcolm William Holt as a secretary on 8 December 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Anthony John Da Vall as a secretary on 6 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
13 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Antony John Whitty on 2 January 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders |