Advanced company searchLink opens in new window

AIR CHARTER SERVICE GROUP LIMITED

Company number 04028491

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)
20 Jan 2017 TM01 Termination of appointment of Charles Stanley William Prescott as a director on 11 January 2017
02 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Faclites agreement 03/10/2016
  • RES13 ‐ Facilities agreement 03/10/2016
07 Oct 2016 MR01 Registration of charge 040284910003, created on 3 October 2016
07 Oct 2016 MR01 Registration of charge 040284910004, created on 3 October 2016
07 Oct 2016 MR01 Registration of charge 040284910001, created on 3 October 2016
07 Oct 2016 MR01 Registration of charge 040284910002, created on 3 October 2016
09 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
09 Jun 2016 AA Group of companies' accounts made up to 31 January 2016
05 Nov 2015 MAR Re-registration of Memorandum and Articles
05 Nov 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Nov 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Nov 2015 RR02 Re-registration from a public company to a private limited company
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 236,020.92
31 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
27 Feb 2015 AP01 Appointment of Mr William Andrew Christie as a director on 25 February 2015
02 Dec 2014 TM01 Termination of appointment of Anthony Edmund Bauckham as a director on 30 November 2014
10 Nov 2014 CH01 Director's details changed for Mr Justin Christopher Bowman on 7 November 2014
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 236,020.92
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 236,020.92
17 Jul 2014 AA Group of companies' accounts made up to 31 January 2014
13 Nov 2013 ANNOTATION Rectified The AP01 was removed from the public register on 02/01/2014 as it is invalid or ineffective
13 Nov 2013 TM01 Termination of appointment of David Malempre as a director
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
02 Sep 2013 AP01 Appointment of Ms Tamsin Melanie Simmons as a director
18 Jun 2013 AA Group of companies' accounts made up to 31 January 2013