- Company Overview for NORTH EAST FLIGHT ACADEMY LIMITED (11598196)
- Filing history for NORTH EAST FLIGHT ACADEMY LIMITED (11598196)
- People for NORTH EAST FLIGHT ACADEMY LIMITED (11598196)
- More for NORTH EAST FLIGHT ACADEMY LIMITED (11598196)
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 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
06 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Jan 2024 | CH01 | Director's details changed for Mr Rafaele Lenzi on 14 January 2024 | |
12 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
16 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
12 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
15 Feb 2021 | AP01 | Appointment of Mr Rafaele Lenzi as a director on 6 February 2021 | |
14 Feb 2021 | AP01 | Appointment of Mrs Tracy Virgo as a director on 6 February 2021 | |
03 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Jan 2020 | PSC07 | Cessation of Ben Harrison as a person with significant control on 31 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Ben Harrison as a director on 31 December 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Samson Building Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BT United Kingdom to Newcastle International Airport Southside Newcastle upon Tyne NE13 8BT on 1 November 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
28 May 2019 | CH01 | Director's details changed for Lord John Arthur Stevens on 23 May 2019 | |
24 May 2019 | PSC04 | Change of details for Lord John Arthur Stevens as a person with significant control on 23 May 2019 | |
24 May 2019 | PSC04 | Change of details for Ben Harrison as a person with significant control on 23 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Ben Harrison on 23 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from 29 Cartington Avenue Newcastle upon Tyne NE27 0PZ United Kingdom to Samson Building Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BT on 22 May 2019 | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|