- Company Overview for SPECTRUM AVIATION LIMITED (08789188)
- Filing history for SPECTRUM AVIATION LIMITED (08789188)
- People for SPECTRUM AVIATION LIMITED (08789188)
- More for SPECTRUM AVIATION LIMITED (08789188)
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) |
---|---|---|---|
23 Nov 2018 | CH01 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 | |
20 Dec 2017 | CS01 |
Confirmation statement made on 25 November 2017 with updates
|
|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | AA01 | Current accounting period extended from 31 March 2018 to 31 August 2018 | |
22 Nov 2017 | AP01 | Appointment of Mr Richard Charles Cloke as a director on 14 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Weston Centre 10 Grosvenor Street London W1K 4QY on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Alan Murphy as a director on 14 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of John Wright as a director on 14 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of David John Wright as a director on 14 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Kerstie Rachel Wright as a director on 14 November 2017 | |
22 Nov 2017 | AP03 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 14 November 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
12 May 2017 | AP01 | Appointment of Mr John Wright as a director on 1 March 2017 | |
27 Jan 2017 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
|
|
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
30 Nov 2015 | AD01 | Registered office address changed from , Holwell House Second Drift, Wothorpe, Stamford, PE9 3JH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 30 November 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | CH01 | Director's details changed for Mrs Kerstie Rachel Wright on 25 November 2014 | |
14 Oct 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 March 2015 | |
06 Jan 2014 | AP01 | Appointment of Kerstie Rachel Wright as a director | |
30 Dec 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 March 2014 |