- Company Overview for MERLIN FLYING CLUB LIMITED (00742846)
- Filing history for MERLIN FLYING CLUB LIMITED (00742846)
- People for MERLIN FLYING CLUB LIMITED (00742846)
- Charges for MERLIN FLYING CLUB LIMITED (00742846)
- More for MERLIN FLYING CLUB LIMITED (00742846)
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 |