- Company Overview for GEMSTONE AVIATION LIMITED (05874671)
- Filing history for GEMSTONE AVIATION LIMITED (05874671)
- People for GEMSTONE AVIATION LIMITED (05874671)
- Charges for GEMSTONE AVIATION LIMITED (05874671)
- More for GEMSTONE AVIATION LIMITED (05874671)
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) |
---|---|---|---|
05 Apr 2019 | AD01 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to Gamston Airport Gamston Airfield Gamston Retford DN22 0QL on 5 April 2019 | |
08 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
15 Feb 2019 | MR01 | Registration of charge 058746710003, created on 15 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge 058746710002, created on 12 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
11 Sep 2015 | CERTNM |
Company name changed airways aircraft leasing LIMITED\certificate issued on 11/09/15
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AP01 | Appointment of Mr Henrik Therkild Burkal as a director on 23 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Christopher Paul Dawes as a director on 23 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of John Simon Campbell English as a director on 23 January 2015 | |
06 Feb 2015 | TM02 | Termination of appointment of John Simon Campbell English as a secretary on 23 January 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
09 Aug 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders |