- Company Overview for AIRTANKER HOLDINGS LIMITED (06279650)
- Filing history for AIRTANKER HOLDINGS LIMITED (06279650)
- People for AIRTANKER HOLDINGS LIMITED (06279650)
- Charges for AIRTANKER HOLDINGS LIMITED (06279650)
- Registers for AIRTANKER HOLDINGS LIMITED (06279650)
- More for AIRTANKER HOLDINGS LIMITED (06279650)
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) |
---|---|---|---|
21 Nov 2016 | TM01 | Termination of appointment of Iain Stuart Urquhart as a director on 18 November 2016 | |
30 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
01 Apr 2016 | AP01 | Appointment of Mr Neal Misell as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Elizabeth Agnes Narey as a director on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Iain Stuart Urquhart as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 | |
04 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Rafael Tentor-Auñon as a director on 1 May 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Rafael Acedo as a director on 1 May 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
05 May 2015 | AP01 | Appointment of Mr Stephen John Skinner as a director on 30 April 2015 | |
05 May 2015 | AP01 | Appointment of Mr Kenneth John Morrison as a director on 30 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of David Paul Fellows as a director on 30 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Michelle Jane Vincent as a director on 30 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Timothy Michael Rodgers on 1 March 2015 | |
20 Feb 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
02 Feb 2015 | MR01 | Registration of charge 062796500003, created on 30 January 2015 | |
04 Dec 2014 | AP01 | Appointment of Paul Andrew Jayne as a director on 7 November 2014 | |
04 Dec 2014 | AP03 | Appointment of Mr Christopher Adam Brice as a secretary on 21 October 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Peter William Hitchcock as a director on 7 November 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Elizabeth Jane Barry as a secretary on 21 October 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr David Paul Fellows as a director on 30 September 2014 |