Advanced company searchLink opens in new window

PLANE BUSINESS LEASING LTD

Company number 07697816

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
02 Dec 2020 TM01 Termination of appointment of Hal Dean Gamble as a director on 1 December 2020
10 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
12 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
10 Sep 2018 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 1 Putney High Street London SW15 1SZ on 10 September 2018
20 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
12 Jul 2018 PSC05 Change of details for Kayan Aviation Capital Limited as a person with significant control on 6 June 2018
11 Jul 2018 PSC07 Cessation of Plane Business Limited as a person with significant control on 6 June 2018
09 Jul 2018 PSC02 Notification of Kayan Aviation Capital Limited as a person with significant control on 6 June 2018
06 Jul 2018 AP01 Appointment of Mr Anuj Satyapal Kathuria as a director on 6 June 2018
06 Jul 2018 AP01 Appointment of Dr Uday Narain Nayak as a director on 6 June 2018
06 Jul 2018 TM01 Termination of appointment of Robert Stevens as a director on 6 June 2018
06 Jul 2018 AD01 Registered office address changed from 1 Putney High Street London SW15 1SZ to 5th Floor One New Change London EC4M 9AF on 6 July 2018
19 May 2018 MR04 Satisfaction of charge 076978160001 in full
19 May 2018 MR04 Satisfaction of charge 076978160002 in full