STOW MARIES GREAT WAR AERODROME LTD
Company number 07863395
- Company Overview for STOW MARIES GREAT WAR AERODROME LTD (07863395)
- Filing history for STOW MARIES GREAT WAR AERODROME LTD (07863395)
- People for STOW MARIES GREAT WAR AERODROME LTD (07863395)
- More for STOW MARIES GREAT WAR AERODROME LTD (07863395)
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) |
---|---|---|---|
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
19 May 2016 | AD01 | Registered office address changed from The Wheat Barn Keelings Road Dengie Southminster Essex CM0 7US to Hackmans Lane, Purleigh, Chelmsford, Essex Hackmans Lane Purleigh Chelmsford Essex CM3 6RN on 19 May 2016 | |
19 May 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
06 Mar 2016 | TM01 | Termination of appointment of Timothy Charles Matthews as a director on 26 January 2016 | |
06 Mar 2016 | TM01 | Termination of appointment of Timothy Charles Matthews as a director on 26 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Michael Lawrence Austin Pudney as a director on 10 December 2015 | |
05 Dec 2015 | AR01 | Annual return made up to 28 November 2015 no member list | |
07 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
26 Dec 2014 | AR01 | Annual return made up to 28 November 2014 no member list | |
26 Sep 2014 | AP01 | Appointment of Mr George Charles Kieffer as a director on 17 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Peter James Martin as a director on 17 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Timothy Charles Matthews as a director on 17 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Air Commodore (Retired) Barry Charles Dickens as a director on 17 September 2014 | |
06 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Jan 2014 | AP01 | Appointment of Mr Jeremy Robert Lucas as a director | |
03 Dec 2013 | AR01 | Annual return made up to 28 November 2013 no member list | |
18 Mar 2013 | TM01 | Termination of appointment of Russell Savory as a director | |
28 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
31 Jan 2013 | TM01 | Termination of appointment of Michael Hall as a director | |
31 Jan 2013 | AD01 | Registered office address changed from Khan Thornton 14-18 Heralds Way Town Centre South Woodham Ferrers CM3 5TQ England on 31 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Dino Khan as a director | |
06 Dec 2012 | AR01 | Annual return made up to 28 November 2012 no member list | |
29 Nov 2012 | AP01 | Appointment of Michael Ronald Hall as a director |