Advanced company searchLink opens in new window

GEMSTONE AVIATION LIMITED

Company number 05874671

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
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
  • GBP 120
11 Sep 2015 CERTNM Company name changed airways aircraft leasing LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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