- Company Overview for CIT AVIATION FINANCE II (UK) LIMITED (06654467)
- Filing history for CIT AVIATION FINANCE II (UK) LIMITED (06654467)
- People for CIT AVIATION FINANCE II (UK) LIMITED (06654467)
- Charges for CIT AVIATION FINANCE II (UK) LIMITED (06654467)
- More for CIT AVIATION FINANCE II (UK) LIMITED (06654467)
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) |
---|---|---|---|
04 Aug 2016 | AP03 | Appointment of Linda Marie Seufert as a secretary on 4 August 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 March 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 4 August 2016 | |
13 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
30 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Oct 2014 | CH01 | Director's details changed for Timothy Lance on 1 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Peter Charles Blessing as a director on 20 May 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
18 Aug 2014 | CH01 | Director's details changed for Timothy Lance on 21 July 2014 | |
21 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | CH01 | Director's details changed for Gwyn Scourfield on 1 July 2013 | |
26 Jul 2013 | AD02 | Register inspection address has been changed | |
26 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
01 Aug 2012 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 15 November 2011 | |
05 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
22 Nov 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
14 Sep 2010 | AA | Full accounts made up to 31 July 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
05 Mar 2010 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary |