AIRSPORTS INSURANCE BUREAU LIMITED
Company number 02854801
- Company Overview for AIRSPORTS INSURANCE BUREAU LIMITED (02854801)
- Filing history for AIRSPORTS INSURANCE BUREAU LIMITED (02854801)
- People for AIRSPORTS INSURANCE BUREAU LIMITED (02854801)
- More for AIRSPORTS INSURANCE BUREAU LIMITED (02854801)
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) |
---|---|---|---|
26 Oct 2020 | AD01 | Registered office address changed from 10 Leigh Road Eastleigh SO50 9PD England to First Floor Oakmount Road Chandler's Ford Eastleigh SO53 2LH on 26 October 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Karen Elizabeth Manley as a director on 4 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Mrs Karen Elizabeth Manley as a director on 4 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to 10 Leigh Road Eastleigh SO50 9PD on 4 January 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
06 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
18 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 5 July 2014
|
|
26 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
25 Sep 2014 | AD01 | Registered office address changed from 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 25 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 25 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 20 Harvest Road Chandler's Ford Eastleigh Hampshire SO53 4HF England to 10 10 Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 25 September 2014 | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | AD01 | Registered office address changed from 48 Alexandra Road Cowes Isle of Wight PO31 7JT on 22 October 2013 | |
22 Oct 2013 | AP01 | Appointment of Mr Darren Nangle as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Jacqueline Prince as a director |