Advanced company searchLink opens in new window

BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED

Company number 06469453

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 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
19 Jun 2017 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 12 June 2017
19 Jun 2017 TM01 Termination of appointment of Ryan Mark Patch as a director on 13 April 2017
19 Jun 2017 TM01 Termination of appointment of James Ludlow Bomar Jr as a director on 13 April 2017
28 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 AUD Auditor's resignation
26 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 416
22 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 24/6/2014
18 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 January 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 CH01 Director's details changed for Ryan Mark Patch on 2 July 2015
02 Jul 2015 CH01 Director's details changed for James Ludlow Bomar Jr on 2 July 2015
26 May 2015 CH01 Director's details changed for Ryan Mark Patch on 1 May 2015
28 Jan 2015 CH01 Director's details changed for Ryan Mark Patch on 27 January 2015
26 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 416
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2015
23 Jan 2015 CH01 Director's details changed for James Ludlow Bomar Jr on 1 January 2015