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) |
---|---|---|---|
23 Jan 2015 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
27 Nov 2014 | SH20 | Statement by Directors | |
27 Nov 2014 | SH19 |
Statement of capital on 27 November 2014
|
|
27 Nov 2014 | CAP-SS | Solvency Statement dated 24/11/14 | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
05 Nov 2014 | AP01 | Appointment of James Ludlow Bomar Jr as a director on 3 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Thomas Patrick Mccaffrey as a director on 3 November 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
10 Jul 2014 | AD04 | Register(s) moved to registered office address | |
10 Jul 2014 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
10 Jul 2014 | AP04 | Appointment of Hackwood Secretaries Limited as a secretary | |
10 Jul 2014 | AD01 | Registered office address changed from , Nissen House Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TB on 10 July 2014 | |
12 Jun 2014 | SH20 | Statement by directors | |
12 Jun 2014 | CAP-SS | Solvency statement dated 29/05/14 | |
12 Jun 2014 | SH19 |
Statement of capital on 12 June 2014
|
|
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
03 Feb 2014 | AR01 | Annual return made up to 10 January 2014 with full list of shareholders | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Werner Lieberherr on 1 January 2012 |