Advanced company searchLink opens in new window

AIR PREMIER PROPERTIES LTD

Company number 04586657

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)
06 Jun 2013 MR04 Satisfaction of charge 2 in full
06 Jun 2013 MR04 Satisfaction of charge 1 in full
06 Jun 2013 MR04 Satisfaction of charge 3 in full
09 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
09 Mar 2013 AP03 Appointment of Mrs Angela Milton as a secretary
09 Mar 2013 TM02 Termination of appointment of Mps Financial Ltd as a secretary
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
30 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Jan 2011 CERTNM Company name changed broadway cars (newbury) LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2010-10-15
21 Jan 2011 CONNOT Change of name notice
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2010 AP04 Appointment of Mps Financial Ltd as a secretary
15 Oct 2010 TM02 Termination of appointment of Nigel Milton as a secretary
14 Oct 2010 CONNOT Change of name notice
09 Sep 2010 AD01 Registered office address changed from Unit H1 Raceview Business Park Hambridge Road Newbury Berkshire RG14 5SA on 9 September 2010
13 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
02 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Nigel James Milton on 1 October 2009
13 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Mar 2009 363a Return made up to 01/03/09; full list of members