- Company Overview for REHEAT AERO LIMITED (12743720)
- Filing history for REHEAT AERO LIMITED (12743720)
- People for REHEAT AERO LIMITED (12743720)
- Charges for REHEAT AERO LIMITED (12743720)
- More for REHEAT AERO LIMITED (12743720)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Mar 2024 | MR04 | Satisfaction of charge 127437200001 in full | |
13 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2023 | MA | Memorandum and Articles of Association | |
05 Jul 2023 | SH08 | Change of share class name or designation | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Jul 2021 | MR01 | Registration of charge 127437200001, created on 20 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
12 Jun 2021 | SH02 | Sub-division of shares on 26 April 2021 | |
18 Jan 2021 | AA01 | Current accounting period extended from 31 July 2021 to 30 September 2021 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2020 | SH08 | Change of share class name or designation | |
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
19 Aug 2020 | PSC01 | Notification of Steven Lindsay Cloran as a person with significant control on 19 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mr Neil Andrew Watkins as a person with significant control on 19 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Steven Lindsay Cloran as a director on 19 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 7 Manor Farm Barns the Street Greywell Hook RG29 1DB England to Units 1-2 Riverside Omega Park Alton Hampshire GU34 2UF on 19 August 2020 | |
15 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-15
|