- Company Overview for AFFINITY FLYING SERVICES LIMITED (09811656)
- Filing history for AFFINITY FLYING SERVICES LIMITED (09811656)
- People for AFFINITY FLYING SERVICES LIMITED (09811656)
- Charges for AFFINITY FLYING SERVICES LIMITED (09811656)
- More for AFFINITY FLYING SERVICES LIMITED (09811656)
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) |
---|---|---|---|
06 Oct 2020 | CH01 | Director's details changed for Mr Peter Smart on 6 October 2020 | |
06 Oct 2020 | PSC02 | Notification of Kellogg Brown & Root Limited as a person with significant control on 6 April 2016 | |
06 Oct 2020 | PSC02 | Notification of Elbit Systems Uk Limited as a person with significant control on 6 April 2016 | |
06 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 October 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Andrew Marino Goodwin as a director on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 | |
01 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
06 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
21 Aug 2018 | CH01 | Director's details changed for Robert Paul Kerry on 15 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Director Peter John Meffan on 15 August 2018 | |
15 Aug 2018 | CH03 | Secretary's details changed for Mr Simon Jeffrey Usher on 15 August 2018 | |
22 May 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL to Hangar 29 Raf Cranwell Sleaford Lincolnshire NG34 8HB on 1 March 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
10 Oct 2016 | AP03 | Appointment of Mr Simon Jeffrey Usher as a secretary on 3 October 2016 | |
10 Oct 2016 | TM02 | Termination of appointment of Nicholas Richard Putnam as a secretary on 30 September 2016 | |
19 Apr 2016 | MR01 | Registration of charge 098116560001, created on 14 April 2016 | |
24 Nov 2015 | AP03 | Appointment of Nicholas Richard Putnam as a secretary on 27 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Robert Paul Kerry as a director on 27 October 2015 | |
13 Nov 2015 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|