- Company Overview for HUNDRED PERCENT AVIATION LIMITED (03998619)
- Filing history for HUNDRED PERCENT AVIATION LIMITED (03998619)
- People for HUNDRED PERCENT AVIATION LIMITED (03998619)
- Charges for HUNDRED PERCENT AVIATION LIMITED (03998619)
- More for HUNDRED PERCENT AVIATION LIMITED (03998619)
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) |
---|---|---|---|
28 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
25 Oct 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
15 Oct 2019 | MR04 | Satisfaction of charge 6 in full | |
15 Oct 2019 | MR04 | Satisfaction of charge 5 in full | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Jul 2019 | PSC07 | Cessation of Hundred Percent Group Limited as a person with significant control on 31 January 2019 | |
22 Jul 2019 | PSC02 | Notification of Hundred Percent Holdings Limited as a person with significant control on 6 April 2016 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Feb 2018 | PSC07 | Cessation of David Pender Richards as a person with significant control on 6 April 2016 | |
09 Feb 2018 | PSC02 | Notification of Hundred Percent Group Limited as a person with significant control on 6 April 2016 | |
01 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | AD01 | Registered office address changed from Acorn Way Banbury Oxfordshire OX16 3ER to C/ Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD on 28 April 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | TM02 | Termination of appointment of Timothy Carew Bailey as a secretary on 5 September 2014 | |
25 Sep 2014 | AP03 | Appointment of Mr Robert Eden as a secretary on 5 September 2014 | |
25 Sep 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
25 Sep 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
19 Sep 2014 | MISC | Section 519 |