- Company Overview for AIR PREMIER PROPERTIES LTD (04586657)
- Filing history for AIR PREMIER PROPERTIES LTD (04586657)
- People for AIR PREMIER PROPERTIES LTD (04586657)
- Charges for AIR PREMIER PROPERTIES LTD (04586657)
- More for AIR PREMIER PROPERTIES LTD (04586657)
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) |
---|---|---|---|
13 Mar 2009 | 288a | Secretary appointed mr nigel james milton | |
13 Mar 2009 | 288b | Appointment terminated director robert crosbie | |
13 Mar 2009 | 288b | Appointment terminated secretary robert crosbie | |
13 Mar 2009 | 363a | Return made up to 30/11/08; full list of members | |
12 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 Oct 2008 | 363a | Return made up to 30/11/07; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
13 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
29 Mar 2007 | 363s |
Return made up to 30/11/06; full list of members
|
|
29 Jan 2007 | AA | Total exemption full accounts made up to 30 November 2005 | |
03 Jan 2006 | 363a | Return made up to 30/11/05; no change of members | |
03 Jan 2006 | 363a | Return made up to 30/11/04; no change of members | |
03 Jan 2006 | 363a | Return made up to 30/11/03; full list of members | |
03 Jan 2006 | AA | Total exemption full accounts made up to 30 November 2004 | |
03 Jan 2006 | AA | Total exemption full accounts made up to 30 November 2003 | |
03 Jan 2006 | 287 | Registered office changed on 03/01/06 from: bean of the cabin newtown road newbury berkshire RG19 8XB | |
15 Dec 2005 | AC92 | Restoration by order of the court | |
16 Nov 2004 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2003 | 395 | Particulars of mortgage/charge | |
22 Jul 2003 | 395 | Particulars of mortgage/charge | |
09 Apr 2003 | 88(2)R | Ad 27/12/02--------- £ si 500@1=500 £ ic 1/501 | |
09 Apr 2003 | 288a | New secretary appointed;new director appointed | |
09 Apr 2003 | 288a | New director appointed | |
06 Jan 2003 | 287 | Registered office changed on 06/01/03 from: 6 greyberry copse road thatcham berkshire RG19 8XB |