Advanced company searchLink opens in new window

AIRLINE INVESTMENTS LIMITED

Company number 08151808

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 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
25 Mar 2020 MR04 Satisfaction of charge 081518080006 in full
25 Mar 2020 MR04 Satisfaction of charge 081518080007 in full
25 Mar 2020 MR04 Satisfaction of charge 081518080005 in full
10 Jan 2020 SH03 Purchase of own shares.
27 Dec 2019 SH06 Cancellation of shares. Statement of capital on 3 December 2019
  • GBP 152,208
15 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-proposed contract purchase shares 03/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
16 Apr 2019 AA Group of companies' accounts made up to 31 March 2018
04 Apr 2019 MR04 Satisfaction of charge 081518080002 in full
04 Apr 2019 MR04 Satisfaction of charge 081518080003 in full
04 Apr 2019 MR04 Satisfaction of charge 081518080004 in full
01 Apr 2019 MR05 Part of the property or undertaking has been released from charge 081518080001
28 Mar 2019 AD01 Registered office address changed from Bmi Regional Herald Way, East Midlands Airport Castle Donington Derby DE74 2TU to Loganair Limited, Building 100 East Midlands Airport Castle Donington Derby DE74 2SA on 28 March 2019
11 Mar 2019 MR01 Registration of charge 081518080006, created on 5 March 2019
11 Mar 2019 MR01 Registration of charge 081518080007, created on 5 March 2019
11 Mar 2019 MR01 Registration of charge 081518080005, created on 5 March 2019
18 Feb 2019 TM02 Termination of appointment of Paul James Roberts as a secretary on 17 February 2019
15 Nov 2018 AP01 Appointment of Mrs Victoria Lee Bond as a director on 24 September 2018
15 Nov 2018 AP01 Appointment of Mrs Anne Fiona Bond as a director on 24 September 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
08 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Mar 2017 MR05 Part of the property or undertaking has been released from charge 081518080001
30 Mar 2017 MR05 Part of the property or undertaking has been released from charge 081518080001