Advanced company searchLink opens in new window

THE ALLIED AIR FORCES MEMORIAL LIMITED

Company number 11705030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
26 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
11 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
11 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Feb 2023 TM02 Termination of appointment of Sally Maxwell Weatherill as a secretary on 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 30 November 2021
31 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with no updates
22 Nov 2021 AP03 Appointment of Mrs Sally Maxwell Weatherill as a secretary on 22 November 2021
17 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Feb 2020 CS01 Confirmation statement made on 29 December 2019 with updates
10 Feb 2020 PSC02 Notification of Yorkshire Air Museum as a person with significant control on 12 August 2019
25 Nov 2019 PSC07 Cessation of Ian Philip Reed as a person with significant control on 25 November 2019
25 Nov 2019 AP01 Appointment of Mrs Eleanor Rachel Semlyen as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Ian Philip Reed as a director on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 255 Hull Road York North Yorkshire YO10 3LA United Kingdom to Yorkshire Air Museum York Road Elvington York YO41 4AU on 25 November 2019
29 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with updates
11 Dec 2018 CH01 Director's details changed for Mr Ian Philip Reed on 11 December 2018
30 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-30
  • GBP 1