- Company Overview for SLINGSBY AEROSPACE LIMITED (06647058)
- Filing history for SLINGSBY AEROSPACE LIMITED (06647058)
- People for SLINGSBY AEROSPACE LIMITED (06647058)
- More for SLINGSBY AEROSPACE LIMITED (06647058)
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) |
---|---|---|---|
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from Airport House Newmarket Road Cambridge Cambridgeshire CB5 8RX England on 23 July 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Steven Mcdougall Boyd on 17 July 2012 | |
09 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jun 2012 | AP03 | Appointment of Sarah Jane Moynihan as a secretary | |
12 Jun 2012 | TM02 | Termination of appointment of Jonathan Barker as a secretary | |
19 Apr 2012 | AP01 | Appointment of Mr Neal Martin Jennion as a director | |
29 Sep 2011 | CH01 | Director's details changed for Mr Robert David Marshall on 29 September 2011 | |
29 Sep 2011 | CH03 | Secretary's details changed for Mr Jonathan David Barker on 29 September 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Jan 2011 | AP01 | Appointment of Mr Stephen John Fitz-Gerald as a director | |
12 Jan 2011 | AD01 | Registered office address changed from Slingsby Aerospace Ltd Ings Lane Kirkbymoorside York Yorkshire YO62 6EZ on 12 January 2011 | |
11 Jan 2011 | TM01 | Termination of appointment of Martin Broadhurst as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Philip Windred as a director | |
28 Oct 2010 | CH01 | Director's details changed for Mr Robert David Marshall on 28 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for Mr Robert David Marshall on 28 October 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of Stuart Brown as a director | |
15 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
14 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Mar 2010 | AP01 | Appointment of Mr Robert David Marshall as a director | |
30 Mar 2010 | AP03 | Appointment of Mr Jonathan David Barker as a secretary | |
30 Mar 2010 | AD01 | Registered office address changed from Airport House the Airport Cambridge CB5 8RY United Kingdom on 30 March 2010 | |
29 Mar 2010 | TM02 | Termination of appointment of Yvonne Fogg as a secretary |