Advanced company searchLink opens in new window

MENZIES AVIATION (LUTON) LIMITED

Company number 04991115

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)
09 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
09 Dec 2019 PSC05 Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 May 2019 AP01 Appointment of Mr Matthew Brook Mccreath as a director on 29 May 2019
29 May 2019 TM01 Termination of appointment of Deon Van Niekerk as a director on 29 May 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 AP01 Appointment of Mr David Alastair Trollope as a director on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016
13 Jul 2016 AP01 Appointment of Deon Van Niekerk as a director on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
09 Feb 2015 CH01 Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015
09 Feb 2015 CH01 Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015
09 Feb 2015 AD01 Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015
13 Jan 2015 AP01 Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014
07 Jan 2015 TM01 Termination of appointment of Peter David Harraway as a director on 31 December 2014
31 Dec 2014 CH01 Director's details changed for Peter David Harraway on 15 August 2014