Advanced company searchLink opens in new window

CIT AVIATION FINANCE II (UK) LIMITED

Company number 06654467

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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