- Company Overview for AIR LOG LIMITED (00522212)
- Filing history for AIR LOG LIMITED (00522212)
- People for AIR LOG LIMITED (00522212)
- Charges for AIR LOG LIMITED (00522212)
- More for AIR LOG LIMITED (00522212)
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) |
---|---|---|---|
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
21 Sep 2018 | TM01 | Termination of appointment of Joshua Richard Goodwin Harvey as a director on 21 September 2018 | |
18 Sep 2018 | AP01 | Appointment of John Michael Mills as a director on 18 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Shaun Patrick Kilcoyne as a director on 7 September 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Michael Donald Abrams as a director on 1 August 2018 | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
10 Oct 2017 | CH01 | Director's details changed for Mr Joshua Richard Goodwin Harvey on 20 September 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Joshua Richard Goodwin Harvey as a director on 30 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Melanie Jane Rowlands as a director on 30 June 2017 | |
05 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
25 Apr 2017 | AP01 | Appointment of Ms Melanie Jane Rowlands as a director on 24 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
26 Jul 2016 | CH03 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Michael Donald Abrams on 26 November 2013 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
07 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Nov 2013 | AP01 | Appointment of Mr Michael Donald Abrams as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|