- Company Overview for LEICESTER MODEL AERO CLUB LIMITED (01930563)
- Filing history for LEICESTER MODEL AERO CLUB LIMITED (01930563)
- People for LEICESTER MODEL AERO CLUB LIMITED (01930563)
- More for LEICESTER MODEL AERO CLUB LIMITED (01930563)
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) |
---|---|---|---|
05 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
22 Aug 2022 | TM01 | Termination of appointment of Christopher Paul Bond as a director on 15 September 2021 | |
21 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
16 Nov 2020 | AP01 | Appointment of Mr Christopher Paul Bond as a director on 8 March 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Andrew Green as a director on 8 March 2020 | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Jan 2020 | AP01 | Appointment of Mr Matthew James Chamberlain as a director on 12 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Andrew David Prime as a director on 12 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Jan 2018 | AP01 | Appointment of Mr Andrew Green as a director on 5 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
31 Jul 2017 | AD01 | Registered office address changed from 53 Lime Grove Kirby Muxloe Leicester LE9 2DF to Suite 2, Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of John Higgs as a director on 1 December 2016 | |
31 Jul 2017 | TM02 | Termination of appointment of John Higgs as a secretary on 1 December 2016 | |
03 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates |