SKYBORNE AVIATION TRAINING LIMITED
Company number 10561676
- Company Overview for SKYBORNE AVIATION TRAINING LIMITED (10561676)
- Filing history for SKYBORNE AVIATION TRAINING LIMITED (10561676)
- People for SKYBORNE AVIATION TRAINING LIMITED (10561676)
- Charges for SKYBORNE AVIATION TRAINING LIMITED (10561676)
- More for SKYBORNE AVIATION TRAINING LIMITED (10561676)
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) |
---|---|---|---|
22 Apr 2021 | PSC07 | Cessation of Lee Joseph Woodward as a person with significant control on 22 April 2021 | |
04 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 April 2019 | |
04 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 April 2020 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2020 | CS01 |
Confirmation statement made on 12 April 2020 with no updates
|
|
05 Mar 2020 | SH08 | Change of share class name or designation | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 May 2019 | CS01 |
Confirmation statement made on 12 April 2019 with updates
|
|
25 Apr 2019 | PSC01 | Notification of Lee Joseph Woodward as a person with significant control on 1 February 2017 | |
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | SH02 | Sub-division of shares on 4 February 2019 | |
25 Feb 2019 | SH08 | Change of share class name or designation | |
02 Aug 2018 | AD01 | Registered office address changed from 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX England to Skypark Flight Centre Gloucestershire Airport Staverton Cheltenham GL51 6SR on 2 August 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
22 Mar 2018 | CH01 | Director's details changed for Director Thomas Misner on 21 March 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from 4 Offive Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX England to 4 Office Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX on 9 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from 444 Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6NW England to 4 Offive Village Forder Way Cygnet Park, Hampton Peterborough PE7 8GX on 9 February 2018 | |
17 Oct 2017 | PSC07 | Cessation of Lee Joseph Woodward as a person with significant control on 13 September 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | AP01 | Appointment of Mr Thomas Misner as a director on 11 August 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Ian Gareth Cooper as a director on 11 July 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Robert Thomas Misner as a director on 2 June 2017 |