- Company Overview for REDHILL AIR SERVICES LIMITED (03277911)
- Filing history for REDHILL AIR SERVICES LIMITED (03277911)
- People for REDHILL AIR SERVICES LIMITED (03277911)
- Charges for REDHILL AIR SERVICES LIMITED (03277911)
- More for REDHILL AIR SERVICES LIMITED (03277911)
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) |
---|---|---|---|
11 May 2016 | MR04 | Satisfaction of charge 5 in full | |
16 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | MR01 | Registration of charge 032779110027 | |
19 Dec 2013 | MR01 | Registration of charge 032779110029 | |
19 Dec 2013 | MR01 | Registration of charge 032779110028 | |
17 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH03 | Secretary's details changed for Patricia Anne D'costa on 17 December 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
25 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
14 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:21
|
|
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
03 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
14 Aug 2012 | AD01 | Registered office address changed from 127 Lebanon Road Croydon Surrey CR0 6UU on 14 August 2012 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
12 Mar 2012 | MG01 |
Duplicate mortgage certificatecharge no:16
|
|
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 |