- Company Overview for AIRCRAFT LEASING V LIMITED (10034079)
- Filing history for AIRCRAFT LEASING V LIMITED (10034079)
- People for AIRCRAFT LEASING V LIMITED (10034079)
- Charges for AIRCRAFT LEASING V LIMITED (10034079)
- More for AIRCRAFT LEASING V LIMITED (10034079)
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) |
---|---|---|---|
24 Sep 2019 | AD02 | Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB | |
24 Sep 2019 | TM01 | Termination of appointment of Nickola Murphy as a director on 2 September 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
21 Mar 2019 | MR01 | Registration of charge 100340790002, created on 15 March 2019 | |
21 Mar 2019 | MR01 | Registration of charge 100340790001, created on 15 March 2019 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Ardalan Ghanbar as a director | |
09 Jan 2017 | TM01 | Termination of appointment of Julie Kay Braun as a director on 1 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Ardalan Ghanbar as a director on 1 December 2016 | |
30 Aug 2016 | AP01 | Appointment of Nickola Murphy as a director on 19 August 2016 | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-01
|