Advanced company searchLink opens in new window

STOW MARIES GREAT WAR AERODROME LTD

Company number 07863395

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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