- Company Overview for EBRO AVIATION LIMITED (10756283)
- Filing history for EBRO AVIATION LIMITED (10756283)
- People for EBRO AVIATION LIMITED (10756283)
- Charges for EBRO AVIATION LIMITED (10756283)
- More for EBRO AVIATION LIMITED (10756283)
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) |
---|---|---|---|
11 Sep 2019 | TM01 | Termination of appointment of Louise Mary Helen Brace as a director on 9 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Nicholas Anthony Dilworth as a director on 9 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Lewis Ian Girdwood as a director on 9 September 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
30 Nov 2018 | AA | Full accounts made up to 28 February 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of William Andrew Tinkler as a director on 14 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Louise Mary Helen Brace as a director on 14 June 2018 | |
21 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
25 Oct 2017 | PSC05 | Change of details for Stobart Holdings Limited as a person with significant control on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr William Andrew Tinkler on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Warwick Brady on 25 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 22 Soho Square London W1D 4NS United Kingdom to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017 | |
07 Jul 2017 | MA | Memorandum and Articles of Association | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | MR01 | Registration of charge 107562830001, created on 28 June 2017 | |
05 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-05
|