Advanced company searchLink opens in new window

SOVEREIGN BUSINESS JETS LIMITED

Company number 04806292

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)
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
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
  • GBP 400
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
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
  • GBP 400
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