- Company Overview for AIR REACH LIMITED (09892254)
- Filing history for AIR REACH LIMITED (09892254)
- People for AIR REACH LIMITED (09892254)
- More for AIR REACH LIMITED (09892254)
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) |
---|---|---|---|
27 Jan 2025 | PSC04 | Change of details for Mr Nigel Frank Gifford as a person with significant control on 27 January 2025 | |
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
27 Jan 2025 | AP01 | Appointment of Mr Paul Bruce Dickinson as a director on 27 January 2025 | |
20 Jan 2025 | AP01 | Appointment of Mr Gareth David Mcaveety as a director on 20 January 2025 | |
13 Jan 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
13 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
23 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 9 December 2024
|
|
03 Dec 2024 | AD01 | Registered office address changed from Suite 10 North Lodge Court South Horrington Village Wells BA5 3DZ England to 1 Vestry Court Vestry Road Street Somerset BA16 0HY on 3 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
03 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
14 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Suite Six North Lodge Court, South Horrington Village Wells BA5 3DZ England to Suite 10 North Lodge Court South Horrington Village Wells BA5 3DZ on 13 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
30 Sep 2022 | AP01 | Appointment of Mr Nicholas Geoffrey Coombs as a director on 30 September 2022 | |
09 Sep 2022 | CERTNM |
Company name changed ultimate high ground LIMITED\certificate issued on 09/09/22
|
|
09 Sep 2022 | CONNOT | Change of name notice | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
06 Dec 2021 | PSC04 | Change of details for Mr Nigel Frank Gifford as a person with significant control on 6 April 2016 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Nigel Frank Gifford on 6 December 2021 | |
06 Dec 2021 | CH03 | Secretary's details changed for Mr Nigel Frank Gifford on 6 December 2021 | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 |