AFFINITY FLYING TRAINING SERVICES LIMITED
Company number 09805030
- Company Overview for AFFINITY FLYING TRAINING SERVICES LIMITED (09805030)
- Filing history for AFFINITY FLYING TRAINING SERVICES LIMITED (09805030)
- People for AFFINITY FLYING TRAINING SERVICES LIMITED (09805030)
- Charges for AFFINITY FLYING TRAINING SERVICES LIMITED (09805030)
- More for AFFINITY FLYING TRAINING SERVICES LIMITED (09805030)
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) |
---|---|---|---|
08 Mar 2017 | MR01 | Registration of charge 098050300007, created on 7 March 2017 | |
03 Mar 2017 | MR01 | Registration of charge 098050300005, created on 2 March 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Martin Clifford Fausset as a director on 1 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Joseph Gaspar as a director on 1 February 2017 | |
16 Nov 2016 | MR01 | Registration of charge 098050300003, created on 15 November 2016 | |
16 Nov 2016 | MR01 | Registration of charge 098050300004, created on 15 November 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
07 Oct 2016 | AP03 | Appointment of Mr Simon Jeffrey Usher as a secretary on 1 October 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Nicholas Richard Putnam as a secretary on 30 September 2016 | |
04 Feb 2016 | MR01 | Registration of charge 098050300001, created on 1 February 2016 | |
04 Feb 2016 | MR01 | Registration of charge 098050300002, created on 1 February 2016 | |
25 Nov 2015 | TM01 | Termination of appointment of David John Pudge as a director on 27 October 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of David John Pudge as a director on 27 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Andrew Jonathan Barrie as a director on 27 October 2015 | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Larry Jay Henry as a director on 27 October 2015 | |
11 Nov 2015 | AP03 | Appointment of Nicholas Richard Putnam as a secretary on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Joseph Gaspar as a director on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Reuven Alon as a director on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Oren Reches as a director on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Peter Smart as a director on 27 October 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL on 11 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Peter John (Mark) Meffan as a director on 27 October 2015 |