Advanced company searchLink opens in new window

AIR PARTNER AVIATION SERVICES LIMITED

Company number 03874833

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)
05 Sep 2017 AP03 Appointment of Mrs Tracy Annette Beicken as a secretary on 22 August 2017
  • ANNOTATION Part Rectified The appointment date of the secretary was removed from the public register on 13/10/2017 as it was factually inaccurate or derived from something factually inaccurate
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
  • GBP 1,000
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
  • GBP 1,000
13 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
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