Advanced company searchLink opens in new window

HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE

Company number 05244460

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)
03 Jul 2015 AA Full accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 24 December 2014 no member list
06 Jan 2015 TM01 Termination of appointment of Barry David Lipscomb as a director on 31 August 2014
06 Jan 2015 TM02 Termination of appointment of John Grenfell Russell Perry as a secretary on 31 October 2014
06 Jan 2015 AP03 Appointment of Mr Alexandre Edmond Ross Lochrane as a secretary on 1 November 2014
09 Jun 2014 AP01 Appointment of Mr Marcus Basil Ziani De Ferranti as a director
16 Apr 2014 AA Full accounts made up to 30 September 2013
26 Feb 2014 CH01 Director's details changed for Mr Keith Douglas Rowland Mans on 26 February 2014
26 Feb 2014 CH01 Director's details changed for Councillor Barry David Lipscomb on 26 February 2014
26 Feb 2014 CH01 Director's details changed for Mr Richard Noel Dobbs on 26 February 2014
26 Feb 2014 CH01 Director's details changed for Mr Nicholas James Howes on 26 February 2014
26 Feb 2014 CH01 Director's details changed for Mr Robin John Beal on 26 February 2014
03 Jan 2014 AR01 Annual return made up to 24 December 2013 no member list
03 Jan 2014 AP01 Appointment of Mrs Rachel Jane Elizabeth Peppiatt as a director
29 Nov 2013 AP01 Appointment of Mr Robert Brooke Cromwell Prescott as a director
04 Jul 2013 TM01 Termination of appointment of Susan Sheldon as a director
04 Jul 2013 TM01 Termination of appointment of Peter Wray-Cook as a director
04 Jun 2013 AA Full accounts made up to 30 September 2012
03 Jan 2013 AR01 Annual return made up to 24 December 2012 no member list
17 Dec 2012 AP01 Appointment of Mrs Susan Jean Sheldon as a director
13 Dec 2012 AP01 Appointment of Mr David Peter Chisnall as a director
13 Dec 2012 AP01 Appointment of Mr Jonathan Charles Arthur Foster Moseley as a director
22 Mar 2012 AA Full accounts made up to 30 September 2011
17 Jan 2012 AR01 Annual return made up to 24 December 2011 no member list
01 Dec 2011 AD01 Registered office address changed from St. Marys Stadium Britannia Road Southampton Hampshire SO14 5FP on 1 December 2011