- 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) |
---|---|---|---|
25 Mar 2017 | MR01 | Registration of charge 081518080002, created on 17 March 2017 | |
25 Mar 2017 | MR01 | Registration of charge 081518080004, created on 17 March 2017 | |
25 Mar 2017 | MR01 | Registration of charge 081518080003, created on 20 March 2017 | |
09 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
07 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2016
|
|
03 Nov 2016 | SH03 | Purchase of own shares. | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
01 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
27 May 2016 | SH03 | Purchase of own shares. | |
21 Jan 2016 | AUD | Auditor's resignation | |
11 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
07 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
30 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
04 Jun 2015 | SH08 |
Change of share class name or designation
|
|
04 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jun 2015 | AP03 | Appointment of Mr Paul James Roberts as a secretary on 21 May 2015 | |
17 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
12 May 2015 | MR01 | Registration of charge 081518080001, created on 5 May 2015 | |
30 Apr 2015 | SH08 |
Change of share class name or designation
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | AD01 | Registered office address changed from , Rushbury House Winchcombe, Cheltenham, Gloucestershire, GL54 5AE to Bmi Regional Herald Way, East Midlands Airport Castle Donington Derby DE74 2TU on 27 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Stewart Andrew Adams as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Philip Godfrey Preston as a director on 1 April 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Peter Anthony Simpson as a director on 3 March 2015 |