- Company Overview for CAE TRAINING & SERVICES UK LTD (03593923)
- Filing history for CAE TRAINING & SERVICES UK LTD (03593923)
- People for CAE TRAINING & SERVICES UK LTD (03593923)
- Charges for CAE TRAINING & SERVICES UK LTD (03593923)
- More for CAE TRAINING & SERVICES UK LTD (03593923)
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) |
---|---|---|---|
01 Jul 2013 | TM01 | Termination of appointment of Geoffrey Moores as a director | |
11 Apr 2013 | CERTNM |
Company name changed oxford aviation academy uk LIMITED\certificate issued on 11/04/13
|
|
28 Feb 2013 | TM02 | Termination of appointment of Stuart Murray as a secretary | |
28 Feb 2013 | AP03 | Appointment of Mr William Richard Balicki as a secretary | |
24 Jan 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
03 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
29 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | TM01 | Termination of appointment of Brian Simpson as a director | |
03 Sep 2012 | AP01 | Appointment of Mr Geoffrey Philip Moores as a director | |
16 Jul 2012 | TM02 | Termination of appointment of Fabio Mazzocchetti as a secretary | |
16 Jul 2012 | AP03 | Appointment of Mr Stuart Cameron Murray as a secretary | |
04 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
26 Jun 2012 | TM01 | Termination of appointment of Kevin Franklin as a director | |
11 Jun 2012 | AP01 | Appointment of Johannes Hendrik Van Engelen as a director | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
27 Jul 2011 | AA | Full accounts made up to 30 April 2011 | |
16 Aug 2010 | AA | Full accounts made up to 30 April 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Michael John Humphreys on 2 July 2010 | |
29 Oct 2009 | AA | Full accounts made up to 30 April 2009 |