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)
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
  • GBP 153,503
03 Nov 2016 SH03 Purchase of own shares.
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 161,360
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
  • GBP 156,860
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2015
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 156,960
04 Jun 2015 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of SH08 registered on 30/04/2015.
04 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/04/2015.
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
  • GBP 156,844.00
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2015.
12 May 2015 MR01 Registration of charge 081518080001, created on 5 May 2015
30 Apr 2015 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 04/06/2015.
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-purch cap 31/03/2015
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