Advanced company searchLink opens in new window

USAF MANAGEMENT GP NO.14 LIMITED

Company number 09130985

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)
26 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
16 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
16 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
16 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
16 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with updates
03 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
03 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
03 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
28 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
28 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
28 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
28 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
22 May 2018 TM01 Termination of appointment of Richard Charles Simpson as a director on 18 May 2018
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
07 Feb 2018 AP01 Appointment of Mr Nicholas William John Hayes as a director on 30 January 2018
18 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with updates
18 Aug 2017 PSC05 Change of details for Ldc (Holdings) Plc as a person with significant control on 23 March 2017
06 Jul 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 27 March 2017
07 Mar 2017 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
16 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15