MACQUARIE AIRFINANCE HOLDINGS LIMITED
Company number 11179876
- Company Overview for MACQUARIE AIRFINANCE HOLDINGS LIMITED (11179876)
- Filing history for MACQUARIE AIRFINANCE HOLDINGS LIMITED (11179876)
- People for MACQUARIE AIRFINANCE HOLDINGS LIMITED (11179876)
- Charges for MACQUARIE AIRFINANCE HOLDINGS LIMITED (11179876)
- More for MACQUARIE AIRFINANCE HOLDINGS LIMITED (11179876)
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) |
---|---|---|---|
12 Dec 2019 | TM01 | Termination of appointment of Robert Michael Alan Thompson as a director on 15 November 2019 | |
11 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Nov 2019 | SH20 | Statement by Directors | |
15 Nov 2019 | SH19 |
Statement of capital on 15 November 2019
|
|
15 Nov 2019 | CAP-SS | Solvency Statement dated 15/11/19 | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | AP01 | Appointment of Liam James Kavanagh as a director on 14 August 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Timothy Sebastian Durham as a director on 14 August 2019 | |
08 Apr 2019 | PSC05 | Change of details for Macquarie Airfinance Group Limited as a person with significant control on 4 April 2019 | |
04 Apr 2019 | AP04 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 1 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 66 Prescot St London E1 8NN on 4 April 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of Helen Louise Everitt as a secretary on 1 April 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Robert Michael Alan Thompson as a director on 1 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
18 Sep 2018 | CH01 | Director's details changed for Michael Sims on 15 August 2018 | |
27 Jun 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-31
|