- Company Overview for AIRBUS GROUP LIMITED (02473840)
- Filing history for AIRBUS GROUP LIMITED (02473840)
- People for AIRBUS GROUP LIMITED (02473840)
- More for AIRBUS GROUP LIMITED (02473840)
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) |
---|---|---|---|
18 Jul 2017 | PSC05 | Change of details for Airbus Group Se as a person with significant control on 12 April 2017 | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
01 Mar 2017 | TM01 | Termination of appointment of Marwan Lahoud as a director on 28 February 2017 | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD03 | Register(s) moved to registered inspection location Quadrant House Celtic Springs Coedkernew Newport Gwent NP10 8FZ | |
23 Mar 2016 | AD02 | Register inspection address has been changed to Quadrant House Celtic Springs Coedkernew Newport Gwent NP10 8FZ | |
23 Mar 2016 | CH01 | Director's details changed for Marwan Lahoud on 23 March 2016 | |
12 Feb 2016 | AP01 | Appointment of John Conacher Harrison as a director on 26 January 2016 | |
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | CERTNM |
Company name changed airbusgroup LIMITED\certificate issued on 30/06/15
|
|
30 Jun 2015 | CONNOT | Change of name notice | |
24 Jun 2015 | AP01 | Appointment of Thomas Charles Williams as a director on 11 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Oliver Pierre Emile Michalon as a director on 11 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
19 Feb 2015 | AP01 | Appointment of Julian Bruce Whitehead as a director on 26 January 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of Francois Desprairies as a director on 18 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Georg Bucksch as a director on 18 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Paul Emmanuel Kahn as a director on 17 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Robin Simon Southwell as a director on 17 October 2014 | |
14 Jul 2014 | AP03 | Appointment of Julia Alexis Rose as a secretary on 30 June 2014 | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | CERTNM |
Company name changed eads uk LIMITED\certificate issued on 01/07/14
|
|
01 Jul 2014 | CONNOT | Change of name notice |