Advanced company searchLink opens in new window

MERLIN FLYING CLUB LIMITED

Company number 00742846

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)
25 Feb 2019 CH01 Director's details changed for John Salisbury Ponsford on 25 February 2019
25 Feb 2019 AP01 Appointment of Mr Glyn Steel as a director on 10 July 2018
25 Feb 2019 CH01 Director's details changed for Colin Hutson on 25 February 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 May 2018
04 Jun 2018 AP03 Appointment of Mr John David Sowden as a secretary on 4 June 2018
06 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
20 Nov 2017 AA Accounts for a small company made up to 31 May 2017
02 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
02 Feb 2017 AP01 Appointment of Mr Nigel Richard Perkins as a director on 9 November 2016
02 Feb 2017 AP01 Appointment of Mr Simon Peter Hedderman as a director on 9 November 2016
02 Feb 2017 AP01 Appointment of Mr Wayne Anthony Trowsdale as a director on 9 November 2016
02 Feb 2017 AP01 Appointment of Mr John David Sowden as a director on 9 November 2016
02 Feb 2017 TM01 Termination of appointment of Peter Lawrence Kirk as a director on 9 November 2016
01 Dec 2016 AA Accounts for a small company made up to 31 May 2016
11 Feb 2016 AA Accounts for a small company made up to 31 May 2015
18 Jan 2016 AR01 Annual return made up to 21 December 2015 no member list
01 Oct 2015 AD01 Registered office address changed from C/O C/O John Sowden Sina-67 Lombard Building Sina-67 Lombard Building P.O.Box 31 Derby DE24 8BJ United Kingdom to C/O C/O John Sowden Sin a-67 Lombard Building P.O.Box 31 Derby DE24 8BJ on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from C/O C/O Katherine Lomas Sin a-17 Victory Road P.O. Box 31 Derby DE24 8BJ to C/O C/O John Sowden Sin a-67 Lombard Building P.O.Box 31 Derby DE24 8BJ on 1 October 2015
11 Jan 2015 AR01 Annual return made up to 21 December 2014 no member list
10 Jan 2015 AD01 Registered office address changed from Po Box 31 Sina-17 Victory Road Derby Derbyshire DE24 8BJ Great Britain to C/O C/O Katherine Lomas Sin a-17 Victory Road P.O. Box 31 Derby DE24 8BJ on 10 January 2015
10 Jan 2015 TM01 Termination of appointment of Colin England Pickton as a director on 26 November 2014
10 Jan 2015 AD01 Registered office address changed from Pcf-2 Po Box 31 Moor Lane Derby Derbyshire DE24 8BJ to C/O C/O Katherine Lomas Sin a-17 Victory Road P.O. Box 31 Derby DE24 8BJ on 10 January 2015
10 Jan 2015 TM01 Termination of appointment of John Gill as a director on 14 June 2014
10 Jan 2015 TM01 Termination of appointment of Geoffrey David Dawes as a director on 21 July 2014