- Company Overview for AIRFAIR COMPENSATION LIMITED (07085027)
- Filing history for AIRFAIR COMPENSATION LIMITED (07085027)
- People for AIRFAIR COMPENSATION LIMITED (07085027)
- More for AIRFAIR COMPENSATION LIMITED (07085027)
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) |
---|---|---|---|
10 Nov 2016 | TM01 | Termination of appointment of Rahul Dev Sharma as a director on 3 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Steven Phillipson Bell as a director on 3 November 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Rahul Dev Sharma on 1 November 2014 | |
19 Dec 2014 | CH03 | Secretary's details changed for Rahul Dev Sharma on 1 December 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Universal Square Devonshire Street Manchester M12 6JH to Peter House 1 Oxford Street Manchester M1 5AN on 11 August 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Apr 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
25 Jan 2011 | TM02 | Termination of appointment of Shaun Pemberton as a secretary | |
25 Aug 2010 | CH01 | Director's details changed for Rahaul Dev Sharama on 18 August 2010 | |
25 Aug 2010 | TM01 | Termination of appointment of Shaun Pemberton as a director | |
16 Aug 2010 | AP03 | Appointment of Rahul Dev Sharma as a secretary | |
16 Aug 2010 | AP01 | Appointment of Rahaul Dev Sharama as a director | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
24 Nov 2009 | NEWINC |
Incorporation
|