- Company Overview for MACQUARIE AEROSPACE FINANCE 5433 LIMITED (07802517)
- Filing history for MACQUARIE AEROSPACE FINANCE 5433 LIMITED (07802517)
- People for MACQUARIE AEROSPACE FINANCE 5433 LIMITED (07802517)
- Charges for MACQUARIE AEROSPACE FINANCE 5433 LIMITED (07802517)
- More for MACQUARIE AEROSPACE FINANCE 5433 LIMITED (07802517)
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) |
---|---|---|---|
15 Jul 2015 | CH04 | Secretary's details changed for Cater Backer Winter Trustees Limited on 1 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 078025170002, created on 1 July 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2015 | AP01 | Appointment of Mr John Robert Willingham as a director on 1 July 2015 | |
03 Jul 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
02 Jul 2015 | AP01 | Appointment of Mr Timothy Sebastian Durham as a director on 1 July 2015 | |
02 Jul 2015 | AP04 | Appointment of Cater Backer Winter Trustees Limited as a secretary on 1 July 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Simon Jeremy Glass as a director on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 1 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Mark Jonathan Elgar as a director on 1 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Gregg Macalister Walker as a director on 1 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 66 Prescot Street London E1 8NN on 2 July 2015 | |
27 May 2015 | TM01 | Termination of appointment of Vincent Cheshire as a director on 15 May 2015 | |
08 May 2015 | AP01 | Appointment of Vincent Cheshire as a director on 8 May 2015 | |
29 Apr 2015 | AA | Full accounts made up to 30 November 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
13 May 2014 | AA | Full accounts made up to 30 November 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
12 Jul 2013 | AA | Full accounts made up to 30 November 2012 | |
07 Mar 2013 | CH01 | Director's details changed for Simon Jeremy Glass on 28 February 2013 | |
16 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Simon Jeremy Glass on 1 October 2012 |