- Company Overview for AIR AMBULANCE PROMOTIONS LIMITED (02674568)
- Filing history for AIR AMBULANCE PROMOTIONS LIMITED (02674568)
- People for AIR AMBULANCE PROMOTIONS LIMITED (02674568)
- Charges for AIR AMBULANCE PROMOTIONS LIMITED (02674568)
- More for AIR AMBULANCE PROMOTIONS LIMITED (02674568)
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) |
---|---|---|---|
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
07 Mar 2018 | AP01 | Appointment of Mr Andrew Martyn Farrant as a director on 6 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Adrian Scott Bell as a director on 6 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Paul Jonathan Barrett as a director on 6 March 2018 | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Dec 2017 | PSC07 | Cessation of Anthony Hugh Verner Monteuuis as a person with significant control on 28 November 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
13 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
19 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
14 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | CH01 | Director's details changed for Mr Martin James Boutcher on 30 April 2014 | |
30 Dec 2014 | CH03 | Secretary's details changed for Mr Martin James Boutcher on 30 April 2014 | |
01 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mrs Lynne Dorothy Mitchell on 11 April 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
05 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Mrs Lynne Dorothy Mitchell on 24 August 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
10 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mrs Lynne Dorothy Mitchell on 1 December 2010 |