Advanced company searchLink opens in new window

USAF GP NO.11 LIMITED

Company number 07075210

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)
24 Mar 2017 AD01 Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
23 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
27 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
21 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 21 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
15 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
07 Nov 2014 MR04 Satisfaction of charge 070752100004 in full
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 MR04 Satisfaction of charge 2 in full
06 Mar 2014 MR04 Satisfaction of charge 1 in full
02 Dec 2013 MR01 Registration of charge 070752100004
28 Nov 2013 MR01 Registration of charge 070752100003
25 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
25 Nov 2013 AD01 Registered office address changed from the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom on 25 November 2013