Advanced company searchLink opens in new window

MACQUARIE AEROSPACE FINANCE 5433 LIMITED

Company number 07802517

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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