Advanced company searchLink opens in new window

CAA BASE LIMITED

Company number 03493399

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)
16 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
29 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
18 Nov 2019 AA Audit exemption subsidiary accounts made up to 25 February 2019
18 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/02/19
18 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/02/19
18 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/02/19
25 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 TM02 Termination of appointment of Virginia Dunne as a secretary on 1 July 2019
08 Jul 2019 TM01 Termination of appointment of Virginia Dunne as a director on 1 July 2019
08 Jul 2019 TM01 Termination of appointment of Simon Mark Rankine as a director on 1 July 2019
08 Jul 2019 AA01 Current accounting period shortened from 24 February 2020 to 30 September 2019
08 Jul 2019 AD01 Registered office address changed from , 14 David Mews, London, W1U 6EQ, England to 12 Hammersmith Grove London W6 7AP on 8 July 2019
08 Jul 2019 AP01 Appointment of Mr Matthew O'donohoe as a director on 1 July 2019
08 Jul 2019 AP01 Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019
01 Apr 2019 AA Audit exemption subsidiary accounts made up to 25 February 2018
01 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/02/18
01 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/02/18
01 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/02/18
06 Mar 2019 AP01 Appointment of Simon Mark Rankine as a director on 1 January 2019
25 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/02/18
25 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/02/18
29 Jan 2019 MR04 Satisfaction of charge 3 in full
18 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from , C/O Hazlems Fenton, Palladium House, Argyll Street, London, W1F 7LD to 12 Hammersmith Grove London W6 7AP on 18 January 2019
21 Nov 2018 AA01 Previous accounting period shortened from 25 February 2018 to 24 February 2018