Advanced company searchLink opens in new window

MB AEROSPACE HOLDINGS I LIMITED

Company number 08432617

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 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
16 Jan 2024 TM01 Termination of appointment of Gregor John Goodwin as a director on 31 August 2023
13 Jan 2024 AP01 Appointment of Mr Michael Vincent Kennedy as a director on 31 August 2023
13 Jan 2024 AP01 Appointment of Mrs Heather Ann Poutouves as a director on 31 August 2023
13 Jan 2024 TM01 Termination of appointment of Craig Richard Gallagher as a director on 31 August 2023
13 Jan 2024 TM01 Termination of appointment of Edward Matthias Coates as a director on 31 August 2023
29 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
19 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
31 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
07 Dec 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
07 Dec 2021 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 7 December 2021
19 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
23 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jul 2019 MR01 Registration of charge 084326170001, created on 23 July 2019
25 Jul 2019 MR01 Registration of charge 084326170002, created on 23 July 2019
14 Mar 2019 CH01 Director's details changed for Gregor John Goodwin on 13 March 2019
13 Mar 2019 CH01 Director's details changed for Craig Richard Gallagher on 13 March 2019
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
13 Mar 2019 CH01 Director's details changed for Mr Edward Matthias Coates on 13 March 2019
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100.00
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
17 Aug 2018 RP04AR01 Second filing of the annual return made up to 6 March 2014