Advanced company searchLink opens in new window

CAE AVIATION ACADEMY (OXFORD) LTD

Company number 06277278

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)
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25,657,065.56
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 25,657,065.56
10 Nov 2015 AA Full accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 17,603,882
07 Apr 2015 AA Full accounts made up to 31 March 2014
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 17,603,882
05 Aug 2014 AP01 Appointment of Mr Bruce Stephen Van Allen as a director on 31 July 2014
05 Aug 2014 TM01 Termination of appointment of Glenn Frederick as a director on 31 July 2014
19 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12,491,098
06 Jan 2014 AA Full accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 12 June 2013. List of shareholders has changed
01 Jul 2013 TM01 Termination of appointment of Geoffrey Moores as a director
01 Jul 2013 AP01 Appointment of Mr Hasnain Mukhtar Mohsin as a director
08 May 2013 AD01 Registered office address changed from Oxford Aviation Academy Fleming Way Crawley West Sussex RH10 9UH on 8 May 2013
28 Feb 2013 AP03 Appointment of Mr William Richard Balicki as a secretary
28 Feb 2013 TM02 Termination of appointment of Stuart Murray as a secretary
24 Jan 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
03 Jan 2013 AA Full accounts made up to 30 April 2012
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 10,250,001.00
29 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 550 of ca 2006 14/11/2012
28 Nov 2012 TM01 Termination of appointment of Ian Cooper as a director
27 Nov 2012 AP01 Appointment of Mr Glenn Frederick as a director
23 Nov 2012 TM01 Termination of appointment of Suzanne Roy as a director
31 Aug 2012 TM01 Termination of appointment of Anthony Petteford as a director
31 Aug 2012 AP01 Appointment of Mr Geoffrey Philip Moores as a director