- Company Overview for FLY LLANBEDR LIMITED (08866828)
- Filing history for FLY LLANBEDR LIMITED (08866828)
- People for FLY LLANBEDR LIMITED (08866828)
- Charges for FLY LLANBEDR LIMITED (08866828)
- More for FLY LLANBEDR LIMITED (08866828)
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) |
---|---|---|---|
31 Jan 2019 | TM01 | Termination of appointment of Michael Anthony John Spiers as a director on 27 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Michael Anthony John Spiers as a person with significant control on 1 December 2018 | |
31 Jan 2019 | PSC01 | Notification of Paul Vernon as a person with significant control on 1 December 2018 | |
31 Jan 2019 | PSC07 | Cessation of Jane Davies as a person with significant control on 1 August 2018 | |
31 Jan 2019 | AD01 | Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 42 Lindsay Court New Road Lytham St. Annes FY8 2SR on 31 January 2019 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Paul Vernon as a director on 18 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Aug 2017 | TM01 | Termination of appointment of Jane Davies as a director on 1 August 2017 | |
19 May 2017 | AP01 | Appointment of Mr Niel Alan Wild as a director on 9 May 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Aug 2016 | AD01 | Registered office address changed from Unit 27 Llanbedr Airfield Llanbedr Gwynedd LL45 2PX to Stapeley House London Road Stapeley Nantwich CW5 7JW on 14 August 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Robert Edward Hollinshead as a director on 25 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
20 Jun 2014 | AD01 | Registered office address changed from Unit 147 Llanbedr Airfield Llanbedr Gwynedd LL45 2PX Wales on 20 June 2014 | |
13 Mar 2014 | TM01 | Termination of appointment of Leigh Stafford as a director | |
11 Feb 2014 | AD01 | Registered office address changed from Styeheath Dodds Lane Congleton CW12 4RH England on 11 February 2014 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|