- Company Overview for SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED (03344653)
- Filing history for SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED (03344653)
- People for SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED (03344653)
- Insolvency for SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED (03344653)
- More for SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED (03344653)
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 Dec 2019 | TM01 | Termination of appointment of David Daniel Ruback as a director on 6 December 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of Benjamin Adam Weaver as a director on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Shawn Christopher Fallon as a director on 1 February 2019 | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2017 | CH01 | Director's details changed for Mr David Daniel Ruback on 6 June 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from C/O Signature Flight Support Hangar 63 Percival Way London Luton Airport Luton Bedfordshire LU2 9NT to Voyager House 142 Prospect Way Luton Bedfordshire LU2 9QH on 11 January 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Peter John Bouwer as a director on 27 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Kathleen King as a director on 27 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr David Daniel Ruback as a director on 12 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Pat Pearse as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Sami Teittinen as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Benjamin Weaver as a director |