Advanced company searchLink opens in new window

ANGLIAN FLIGHT CENTRES LIMITED

Company number 03296332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2025 CS01 Confirmation statement made on 24 December 2024 with updates
13 Nov 2024 PSC05 Change of details for Colne Valley Aviation Limited as a person with significant control on 25 September 2024
25 Sep 2024 AD01 Registered office address changed from 5 Grange Way Colchester Essex CO2 8HG United Kingdom to Earls Colne Airfield Earls Colne Essex CO6 2NS on 25 September 2024
25 Sep 2024 AA01 Previous accounting period shortened from 30 November 2024 to 30 June 2024
30 Aug 2024 AA Accounts for a small company made up to 30 November 2023
17 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with updates
31 Aug 2023 AA Accounts for a small company made up to 30 November 2022
13 Feb 2023 CS01 Confirmation statement made on 24 December 2022 with updates
31 Aug 2022 AA Accounts for a small company made up to 30 November 2021
19 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
26 Nov 2021 AA Accounts for a small company made up to 30 November 2020
17 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
30 Nov 2020 AA Accounts for a small company made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
29 Aug 2019 AA Accounts for a small company made up to 30 November 2018
05 Feb 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
10 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
10 Jan 2018 PSC02 Notification of Colne Valley Aviation Limited as a person with significant control on 22 September 2017
10 Jan 2018 PSC07 Cessation of Michael John Manders as a person with significant control on 11 December 2017
12 Dec 2017 TM01 Termination of appointment of Michael John Manders as a director on 11 December 2017
12 Dec 2017 AD01 Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017
11 Dec 2017 AD01 Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to 5 Grange Way Colchester Essex CO2 8JA on 11 December 2017
11 Dec 2017 TM02 Termination of appointment of Carol Ann Manders as a secretary on 11 December 2017
11 Dec 2017 TM01 Termination of appointment of Carol Ann Manders as a director on 11 December 2017