BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED
Company number 06469453
- Company Overview for BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED (06469453)
- Filing history for BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED (06469453)
- People for BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED (06469453)
- More for BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED (06469453)
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) |
---|---|---|---|
06 Mar 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
21 Feb 2019 | TM02 | Termination of appointment of Vaughn Michael Klopfenstein as a secretary on 26 November 2018 | |
14 Jan 2019 | AP01 | Appointment of Mr Peter Ross as a director on 26 November 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Werner Lieberherr as a director on 29 October 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of John Joseph Baske as a director on 20 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Vaughn Michael Klopfenstein as a director on 26 November 2018 | |
11 Jan 2019 | AP01 | Appointment of Steven Jon Buesing as a director on 26 November 2018 | |
11 Jan 2019 | AP01 | Appointment of Daniel John Middleton as a director on 26 November 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP on 2 August 2018 | |
02 Aug 2018 | PSC05 | Change of details for Be Aerospace International Holdings Limited as a person with significant control on 12 June 2017 | |
05 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
15 Jun 2018 | SH20 | Statement by Directors | |
15 Jun 2018 | SH19 |
Statement of capital on 15 June 2018
|
|
15 Jun 2018 | CAP-SS | Solvency Statement dated 13/06/18 | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | AD02 | Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
15 May 2018 | AP01 | Appointment of John Joseph Baske as a director on 16 April 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Vaughn Michael Klopfenstein as a director on 16 February 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Sean Joseph Cromie as a director on 16 February 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
08 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jun 2017 | PSC05 | Change of details for Be Aerospace Europe Holding Llp as a person with significant control on 9 February 2017 | |
19 Jun 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 29 September 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ to C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on 19 June 2017 | |
19 Jun 2017 | AP03 | Appointment of Vaughn Michael Klopfenstein as a secretary on 12 June 2017 |