- Company Overview for AIRCROWN LIMITED (02528752)
- Filing history for AIRCROWN LIMITED (02528752)
- People for AIRCROWN LIMITED (02528752)
- Registers for AIRCROWN LIMITED (02528752)
- More for AIRCROWN LIMITED (02528752)
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) |
---|---|---|---|
29 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 September 2017 | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Mar 2017 | AP01 | Appointment of Mr Marc Mayo as a director on 22 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
10 Jun 2015 | TM01 | Termination of appointment of Ian Timothy Benn as a director on 5 June 2015 | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
08 Apr 2014 | AD01 | Registered office address changed from 1St Floor Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU England on 8 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Certegy Limited 1St Floor Tricorn House 51-53 Hagley Road Birmingham West Midlands B16 8TU England on 8 April 2014 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Aug 2013 | AR01 | Annual return made up to 7 August 2013 with full list of shareholders | |
19 Feb 2013 | AP01 | Appointment of Mr Michael Peter Oates as a director on 15 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Michael Louis Gravelle as a director on 15 February 2013 | |
06 Nov 2012 | AD01 | Registered office address changed from C/O Certegy Limited Tricorn House 1St Floor 51-53 Hagley Road Edgbaston Birmingham B16 8TU on 6 November 2012 | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
01 Oct 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr Ian Timothy Benn on 30 June 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Mr David Phillip Mott on 1 July 2010 |