- Company Overview for AIRLINE INVESTMENTS LIMITED (08151808)
- Filing history for AIRLINE INVESTMENTS LIMITED (08151808)
- People for AIRLINE INVESTMENTS LIMITED (08151808)
- Charges for AIRLINE INVESTMENTS LIMITED (08151808)
- More for AIRLINE INVESTMENTS LIMITED (08151808)
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
|
|
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |