- Company Overview for AIR KILROE LIMITED (03038856)
- Filing history for AIR KILROE LIMITED (03038856)
- People for AIR KILROE LIMITED (03038856)
- Charges for AIR KILROE LIMITED (03038856)
- More for AIR KILROE LIMITED (03038856)
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) |
---|---|---|---|
09 Jul 2018 | AD01 | Registered office address changed from C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ to Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ on 9 July 2018 | |
13 Jun 2018 | AP03 | Appointment of Mr James Lort Howell-Richardson as a secretary on 1 June 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Mark Adamson as a secretary on 31 May 2018 | |
17 Apr 2018 | MR01 | Registration of charge 030388560052, created on 10 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
14 Feb 2018 | TM01 | Termination of appointment of Bryan Augustus Huxford as a director on 31 January 2018 | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Carl William Dixon as a director on 10 July 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
25 May 2016 | MR04 | Satisfaction of charge 030388560050 in full | |
25 May 2016 | MR04 | Satisfaction of charge 030388560049 in full | |
25 May 2016 | MR04 | Satisfaction of charge 030388560047 in full | |
25 May 2016 | MR04 | Satisfaction of charge 030388560048 in full | |
25 May 2016 | MR04 | Satisfaction of charge 030388560046 in full | |
25 May 2016 | MR04 | Satisfaction of charge 43 in full | |
25 May 2016 | MR04 | Satisfaction of charge 030388560045 in full | |
25 May 2016 | MR04 | Satisfaction of charge 030388560044 in full | |
04 May 2016 | AP01 | Appointment of Mr Carl William Dixon as a director on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Michael Murdoch Imlach as a director on 18 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Alan William George Corbett as a director on 17 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Allan Russell Bowie as a director on 7 October 2015 | |
08 Oct 2015 | MR01 | Registration of charge 030388560051, created on 2 October 2015 |