- Company Overview for SOVEREIGN BUSINESS JETS LIMITED (04806292)
- Filing history for SOVEREIGN BUSINESS JETS LIMITED (04806292)
- People for SOVEREIGN BUSINESS JETS LIMITED (04806292)
- Charges for SOVEREIGN BUSINESS JETS LIMITED (04806292)
- More for SOVEREIGN BUSINESS JETS LIMITED (04806292)
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) |
---|---|---|---|
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD02 | Register inspection address has been changed from C/O Sovereign Business Jets Limited Main Terminal Hangar Main Road, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH England to C/O Castle Air Limited Castle Hangar Horningtops Trebrown Liskeard Cornwall PL14 3PX | |
21 Jun 2016 | AD01 | Registered office address changed from Castle Air Limited Horningtops Trebrown Liskeard Cornwall PL14 3PX England to C/O Castle Air Limited Castle Hangar Horningtops Trebrown Liskeard Cornwall PL14 3PX on 21 June 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Trebrown Trebrown Liskeard Cornwall PL14 3PX England to Castle Air Limited Horningtops Trebrown Liskeard Cornwall PL14 3PX on 24 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Barry Chalmers as a director on 23 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of Glen Mervyn Smith as a secretary on 23 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Glen Mervyn Smith as a director on 23 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Ross Kristian Bunyard as a director on 23 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Nitin Somchand Shah as a director on 23 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England to Castle Air Limited Horningtops Trebrown Liskeard Cornwall PL14 3PX on 24 February 2016 | |
23 Feb 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Main Terminal Hangar Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH to Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 4 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Serge Sergeef as a director on 3 February 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Nitin Somchand Shah as a director on 3 February 2016 | |
26 Nov 2015 | TM01 | Termination of appointment of Archibald Gavin Hamilton of Epsom as a director on 25 November 2015 | |
20 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Sep 2015 | AP01 | Appointment of Lord Archibald Gavin Hamilton as a director on 17 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD02 | Register inspection address has been changed from C/O Concierge Aviation Limited Hangar 5 Redhill Aerodrome Redhill Surrey RH1 5JY to C/O Sovereign Business Jets Limited Main Terminal Hangar Main Road, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Sep 2014 | CERTNM |
Company name changed concierge aviation LIMITED\certificate issued on 09/09/14
|
|
17 Jul 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
07 May 2014 | AD01 | Registered office address changed from Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England on 7 May 2014 |