BE AEROSPACE HOLDINGS (UK) LIMITED
Company number 00516846
- Company Overview for BE AEROSPACE HOLDINGS (UK) LIMITED (00516846)
- Filing history for BE AEROSPACE HOLDINGS (UK) LIMITED (00516846)
- People for BE AEROSPACE HOLDINGS (UK) LIMITED (00516846)
- Charges for BE AEROSPACE HOLDINGS (UK) LIMITED (00516846)
- More for BE AEROSPACE HOLDINGS (UK) LIMITED (00516846)
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) |
---|---|---|---|
22 Jun 2017 | TM01 | Termination of appointment of Ryan Mark Patch as a director on 13 April 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on 19 June 2017 | |
19 Jun 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 29 September 2017 | |
19 Jun 2017 | AP03 | Appointment of Vaughn Michael Klopfenstein as a secretary on 12 June 2017 | |
19 Jun 2017 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 12 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of James Ludlow Bomar Jr as a director on 13 April 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
11 Mar 2016 | AUD | Auditor's resignation | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | CH01 | Director's details changed for Ryan Mark Patch on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for James Ludlow Bomar Jr on 2 July 2015 | |
27 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
26 May 2015 | CH01 | Director's details changed for Francis Joseph Kelly on 1 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Ryan Mark Patch on 1 May 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Ryan Mark Patch on 27 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for James Ludlow Bomar Jr on 1 January 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of Craig Douglas Cunningham as a director on 10 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Francis Joseph Kelly as a director on 10 December 2014 | |
05 Nov 2014 | AP01 | Appointment of James Ludlow Bomar Jr as a director on 3 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Thomas Patrick Mccaffrey as a director on 3 November 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AD04 | Register(s) moved to registered office address | |
10 Jul 2014 | AP04 | Appointment of Hackwood Secretaries Limited as a secretary | |
09 Jul 2014 | TM02 | Termination of appointment of Sisec Limited as a secretary |