- Company Overview for FR AVIATION GROUP LIMITED (01853422)
- Filing history for FR AVIATION GROUP LIMITED (01853422)
- People for FR AVIATION GROUP LIMITED (01853422)
- Charges for FR AVIATION GROUP LIMITED (01853422)
- Insolvency for FR AVIATION GROUP LIMITED (01853422)
- More for FR AVIATION GROUP LIMITED (01853422)
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 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jun 2021 | TM01 | Termination of appointment of Shaun Doherty as a director on 1 June 2021 | |
05 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Feb 2021 | AD01 | Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ England to Tringham House 580 Deansleigh Road Bournemouth BH7 7DT on 24 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Sven Evan Lewis as a director on 9 February 2021 | |
25 Sep 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 018534220001 | |
25 Sep 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 018534220002 | |
20 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
20 Jun 2020 | AD01 | Registered office address changed from Bournemouth Airport Hurn Christchurch Dorset BH23 6NE United Kingdom to Brook Road Wimborne Dorset BH21 2BJ on 20 June 2020 | |
10 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | MA | Memorandum and Articles of Association | |
02 Jun 2020 | MR01 | Registration of charge 018534220002, created on 29 May 2020 | |
01 Jun 2020 | MR01 | Registration of charge 018534220001, created on 29 May 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Richard Duncan Stoate as a director on 31 March 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Shaun Doherty as a director on 31 March 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Gregory Jack Bagwell as a director on 31 March 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Paul Anthony Armstrong as a director on 31 March 2020 | |
08 Apr 2020 | TM02 | Termination of appointment of Michael David Parry as a secretary on 31 March 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Michael David Parry as a director on 31 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from Bournemouth Airport North East Sector Hurn Christchurch BH23 6NE England to Bournemouth Airport Hurn Christchurch Dorset BH23 6NE on 20 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ to Bournemouth Airport North East Sector Hurn Christchurch BH23 6NE on 18 March 2020 | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
16 Jan 2019 | AP01 | Appointment of Mr Richard Duncan Stoate as a director on 10 January 2019 | |
14 Aug 2018 | AP03 | Appointment of Mr Michael David Parry as a secretary on 6 August 2018 |