- Company Overview for FULL SUTTON FLYING CENTRE LIMITED (02642570)
- Filing history for FULL SUTTON FLYING CENTRE LIMITED (02642570)
- People for FULL SUTTON FLYING CENTRE LIMITED (02642570)
- Charges for FULL SUTTON FLYING CENTRE LIMITED (02642570)
- More for FULL SUTTON FLYING CENTRE LIMITED (02642570)
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 Sep 2014 | TM02 | Termination of appointment of Louise Mary Pocklington as a secretary on 1 August 2013 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr. Simon Pocklington on 1 January 2014 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from C/O Rm English & Son Ltd Rm English & Son Ltd the Airfield Full Sutton York East Yorkshire YO41 1HS United Kingdom on 5 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from Wold Garth the Green Barmby Moor York East Yorkshire YO42 4EY on 5 February 2013 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Simon Pocklington on 3 November 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Louise Mary Pocklington on 3 November 2009 | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from c o r m english LTD the airfield full sutton york YO41 1HS | |
03 Nov 2008 | 353 | Location of register of members | |
03 Nov 2008 | 190 | Location of debenture register | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |